Search icon

CHEWY & CO. #II, INC. - Florida Company Profile

Company Details

Entity Name: CHEWY & CO. #II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEWY & CO. #II, 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: 29 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000083334
FEI/EIN Number 650455372

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

Mail Address: 548 41ST STREET, MIAMI BEACH, FL, 33140
Address: 3575 N.E. 207TH STREET, SUITE B8 - B6C, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR SALVADOR President 3575 N.E. 207TH STREET, SUITE B8, AVENTURA, FL, 33180
BEHAR SALVADOR Secretary 3575 N.E. 207TH STREET, SUITE B8, AVENTURA, FL, 33180
BEHAR SALVADOR Treasurer 3575 N.E. 207TH STREET, SUITE B8, AVENTURA, FL, 33180
BEHAR SALVADOR Agent 3575 N.E. 207TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 3575 N.E. 207TH STREET, SUITE B8 - B6C, AVENTURA, FL 33180 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-17
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State