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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State