Search icon

LOS DOS CHEF INC - Florida Company Profile

Company Details

Entity Name: LOS DOS CHEF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS DOS CHEF INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P14000072756
FEI/EIN Number 47-1731260

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 585 E 8TH ST, HIALEAH, FL, 33010, US
Mail Address: 585 E 8TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASALLO CAMERO EDDY President 585 E 8TH ST, HIALEAH, FL, 33010
VASALLO CAMERO EDDY Treasurer 585 E 8TH ST, HIALEAH, FL, 33010
VASALLO CAMERO EDDY Director 585 E 8TH ST, HIALEAH, FL, 33010
MARTINEZ MARTINEZ LISVIA Vice President 585 E 8TH ST, HIALEAH, FL, 33010
MARTINEZ MARTINEZ LISVIA Secretary 585 E 8TH ST, HIALEAH, FL, 33010
MARTINEZ MARTINEZ LISVIA Director 585 E 8TH ST, HIALEAH, FL, 33010
VASALLO CAMERO EDDY Agent 585 E 8TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 585 E 8TH ST, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000185447 TERMINATED 1000000781372 DADE 2018-05-01 2038-05-09 $ 1,019.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
Domestic Profit 2014-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State