Search icon

THE CHIC SELECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BEN YOUSSEF Lamia President 555 NE15th St, MIAMI, FL, 33132
ORCOM CORPORATE SERVICES LLC Agent -

Events

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 -

Documents

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