Search icon

EL CHEF EFRAIN CREATIONS, INC.

Company Details

Entity Name: EL CHEF EFRAIN CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000042862
Address: 365 GARDEN EDGE POINT, APT 311, FERN PARK, FL, 32730, US
Mail Address: 365 GARDEN EDGE POINT, APT 311, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ LUIS Agent 365 GARDEN EDGE POINT, FERN PARK, FL, 32730

President

Name Role Address
VELEZ LUIS President 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730

Vice President

Name Role Address
VELEZ LUIS Vice President 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730

Secretary

Name Role Address
VELEZ LUIS Secretary 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730

Treasurer

Name Role Address
VELEZ LUIS Treasurer 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730

Director

Name Role Address
VELEZ LUIS Director 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051279 LILU CREDIT AND DEBT SERVICES EXPIRED 2015-05-26 2020-12-31 No data 365 GARDEN EDGE POINT 311, FERN PARK, FL, 32730
G15000048112 EL CHEF EFRAIN CREATIONS EXPIRED 2015-05-14 2020-12-31 No data 365 GARDEN EDGE POINT APT 311, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Domestic Profit 2015-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State