Entity Name: | THE CHIC SELECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CHIC SELECTION, 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 Mar 2016 (9 years ago) |
Date of dissolution: | 10 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2024 (3 months ago) |
Document Number: | P16000019729 |
FEI/EIN Number |
81-1726261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE15th St, MIAMI, FL, 33132, US |
Mail Address: | 555 NE15th St, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN YOUSSEF Lamia | President | 555 NE15th St, MIAMI, FL, 33132 |
ORCOM CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-22 | 555 NE15th St, Unit 411, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2023-06-22 | 555 NE15th St, Unit 411, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | ORCOM CORPORATE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 |
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State