Search icon

CHEF VINCENT INC. - Florida Company Profile

Company Details

Entity Name: CHEF VINCENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF VINCENT 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: 06 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000049701
Address: 350 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 350 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOINE LAURENT President 350 OCEAN DRIVE, MIAMI BEACH, FL, 33139
THILLOY VINCENT Vice President 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141
LEMOINE LAURENT Agent 350 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
GUSTAVO MARQUEZ, VS CHEF VINCENT, INC., 3D2011-3085 2011-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-29805

Parties

Name GUSTAVO MARQUEZ
Role Appellant
Status Active
Representations JULIANA GONZALEZ
Name CHEF VINCENT INC.
Role Appellee
Status Active
Representations JEFFREY A. MOWERS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ documents omitted from record
On Behalf Of CHEF VINCENT, INC.
Docket Date 2012-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHEF VINCENT, INC.
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHEF VINCENT, INC.
Docket Date 2012-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GUSTAVO MARQUEZ
Docket Date 2012-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's response to appellee's motion to dismiss, appellant is granted to Monday April 30, 2012 only to file the initial brief, in default of which this appeal shall be dismissed.
Docket Date 2012-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of GUSTAVO MARQUEZ
Docket Date 2012-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file initial brief
On Behalf Of CHEF VINCENT, INC.
Docket Date 2012-03-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHEF VINCENT, INC.
Docket Date 2012-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 envelopes
Docket Date 2012-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GUSTAVO MARQUEZ
Docket Date 2012-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUSTAVO MARQUEZ

Documents

Name Date
Domestic Profit 2017-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State