Search icon

CHILE MARKET, CORP. - Florida Company Profile

Company Details

Entity Name: CHILE MARKET, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILE MARKET, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P17000090480
FEI/EIN Number 823400020

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

Address: 570 HIALEAH DRIVE, HIALEAH, FL, 33010, US
Mail Address: 570 HIALEAH DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO RODRIGO President 570 HIALEAH DRIVE, HIALEAH, FL, 33010
SOTO RODRIGO Agent 518 HIALEAH DR, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139219 CHILE MARKET # 1 EXPIRED 2017-12-19 2022-12-31 - 955, MIAMI, FL, 33135
G17000139220 HAVANO SMOKE SHOP EXPIRED 2017-12-19 2022-12-31 - 2215 W 4TH AVE, SUITE G, HIALEAH, FL, 33010
G17000139225 KAYLA FASHION EXPIRED 2017-12-19 2022-12-31 - 2215 W 4TH AVE, SUITE E, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 570 HIALEAH DRIVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-10-05 570 HIALEAH DRIVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 518 HIALEAH DR, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
Domestic Profit 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480018408 2021-02-08 0455 PPP 570 Hialeah Dr, Hialeah, FL, 33010-5349
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3420
Loan Approval Amount (current) 3420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5349
Project Congressional District FL-26
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3441.69
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State