Search icon

CHEF'S DELIGHTS CATERING, INC.

Company Details

Entity Name: CHEF'S DELIGHTS CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P17000004314
FEI/EIN Number 81-5067543
Address: 3520 NW 50 Street, Miami, FL, 33142, US
Mail Address: 3520 Northwest 50th Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mosquera Ernesto Agent 3520 NW 50 St, Miami, FL, 33142

President

Name Role Address
Mosquera Ernesto President 3520 Northwest 50th Street, Miami, FL, 33142

Vice President

Name Role Address
Mosquera Maria E Vice President 3520 Northwest 50th Street, Miami, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-04 Mosquera, Ernesto No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 3520 NW 50 St, Miami, FL 33142 No data
CHANGE OF MAILING ADDRESS 2021-01-07 3520 NW 50 Street, Miami, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 3520 NW 50 Street, Miami, FL 33142 No data
AMENDMENT 2017-01-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031959 TERMINATED 1000000873263 DADE 2021-01-20 2041-01-27 $ 54,473.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328185 TERMINATED 1000000824573 DADE 2019-05-01 2039-05-08 $ 11,041.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-05
Amendment 2017-01-23
Domestic Profit 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State