Search icon

TWO CHEFS INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: TWO CHEFS INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO CHEFS INTERNATIONAL 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: 17 Nov 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P21000098355
FEI/EIN Number APPLIED FOR

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

Address: 9990 SW 77TH AVENUE, MIAMI, FL, 33156, US
Mail Address: 9990 SW 77TH AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JEFFREY President 4534 ELLENITA AVENUE, TARZANA, CA, 91335
MORA JEFFREY Secretary 4534 ELLENITA AVENUE, TARZANA, CA, 91335
MORA JEFFREY Director 4534 ELLENITA AVENUE, TARZANA, CA, 91335
HOLZER HELMUT Director 69 BRANDYWINE TRAIL, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 9990 SW 77TH AVENUE, SUITE 311, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-24 9990 SW 77TH AVENUE, SUITE 311, MIAMI, FL 33156 -

Documents

Name Date
Reg. Agent Resignation 2023-07-28
ANNUAL REPORT 2022-03-24
Domestic Profit 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State