Search icon

GOCHON GOURMET FAST FOOD INC. - Florida Company Profile

Company Details

Entity Name: GOCHON GOURMET FAST FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOCHON GOURMET FAST FOOD 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 14 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: P14000098352
FEI/EIN Number 47-2444574

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

Address: 12805 SW 42ND STREET, MIAMI, FL, 33175
Mail Address: 12805 SW 42 ND STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHO BENJAMIN S President 12805 SW 42ND STREET, MIAMI, FL, 33175
RIVERO YEMY J Vice President 12805 SW 42ND STREET, MIAMI, FL, 33175
CHAN SANCHEZ CARLOS Agent 9010 SW 137 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-14 - -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 CHAN SANCHEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-01-26 GOCHON GOURMET FAST FOOD INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000054007 ACTIVE 1000000771141 DADE 2018-02-01 2038-02-07 $ 2,108.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000054015 ACTIVE 1000000771142 DADE 2018-02-01 2038-02-07 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000476079 ACTIVE 1000000753142 MIAMI-DADE 2017-08-10 2037-08-16 $ 1,204.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000476087 ACTIVE 1000000753143 MIAMI-DADE 2017-08-10 2027-08-16 $ 553.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000048797 TERMINATED 1000000702420 DADE 2016-01-06 2036-01-21 $ 552.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000020499 TERMINATED 1000000702174 DADE 2015-12-30 2036-01-06 $ 18,085.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-05-01
Name Change 2015-01-26
Domestic Profit 2014-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State