Search icon

CHEF ROMANZA, INC. - Florida Company Profile

Company Details

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

CHEF ROMANZA, 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: 13 Oct 2017 (8 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P17000082910
FEI/EIN Number 82-4295687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10575 SW 109TH CT, MIAMI, FL, 33176, US
Mail Address: 10575 SW 109TH CT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ FERNANDO President 10575 SW 109TH CT, MIAMI, FL, 33176
CORTEZ ANA M Vice President 10575 SW 109TH CT, MIAMI, FL, 33176
CORTEZ FERNANDO Agent 10575 SW 109TH CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 10575 SW 109TH CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-08-23 10575 SW 109TH CT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 10575 SW 109TH CT, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000086003 ACTIVE 1000000878080 DADE 2021-02-19 2031-02-24 $ 1,883.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-23
Domestic Profit 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555607910 2020-06-10 0455 PPP 10575 SW 109TH CT, MIAMI, FL, 33176-3308
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13172
Loan Approval Amount (current) 13172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-3308
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13327.9
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State