Search icon

YOUR CHEF, INCORPORATED - Florida Company Profile

Company Details

Entity Name: YOUR CHEF, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR CHEF, INCORPORATED 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: 20 Sep 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000069093
FEI/EIN Number 650578877

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

Address: 1843 NW 22ST, MIAMI, FL, 33142, US
Mail Address: 1843 NW 22ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MANUEL President 1843 N.W. 22 ST., MIAMI, FL, 33142
RODRIQUEZ YUDENIA Vice President 1843 N.W. 22 ST., MIAMI, FL, 33142
RODRIGUEZ MANUEL Agent 9440 W FLAGLER ST #412, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 1843 NW 22ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-04-03 1843 NW 22ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 9440 W FLAGLER ST #412, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 1998-05-28 RODRIGUEZ, MANUEL -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002198579 LAPSED 07-27848CA02 MIAMI DADE CIR. CT. 2008-06-16 2014-11-02 $32.911.73 G.A. FOOD SERVICE, INC., C/O YATES AND SCHILLER, P.A., 1489 W. PALMETTO PARK RD., SUITE #405, BOCA RATON, FL 33486
J08900000969 LAPSED 07-9748-CA-13 CIR CIVIL DIV DADE CTY FL 2008-01-14 2013-01-22 $110406.09 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J08900001666 LAPSED 07-001851 COCE 49 BROWARD COUNTY COURT 2007-11-02 2013-02-04 $2728.27 U.S. FOODSERVICE, INC., P.O. BOX 61-9002, POMPANO BEACH, FL 33061
J07900016405 LAPSED 06-24567 CA 10 MIAMI-DADE CIR CRT 2007-05-15 2012-10-26 $57377.82 T II, LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501
J07000200330 LAPSED 06-CC-17263 ORANGE COUNTY COURT 2007-05-01 2012-07-03 $8,050.25 DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, PO BOX 523666, MIAMI, FL 33152

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-28
REINSTATEMENT 1997-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State