Search icon

CHIMENTO CORPORATION - Florida Company Profile

Company Details

Entity Name: CHIMENTO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIMENTO CORPORATION 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: 31 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2000 (25 years ago)
Document Number: P95000059404
FEI/EIN Number 650631220

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

Address: 1000 FIFTH STREET, STE 403, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 FIFTH STREET, STE 403, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIMENTO CORPORATION Agent -
CHIMENTO-PADILLA FEDERICA DPSC 1000 FIFTH STREET SUITE 403, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1000 FIFTH STREET, STE 403, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1000 5th Street, Suite 403, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-03-21 Chimento corporation -
CHANGE OF MAILING ADDRESS 2010-01-12 1000 FIFTH STREET, STE 403, MIAMI BEACH, FL 33139 -
AMENDMENT 2000-01-21 - -
AMENDMENT 1999-12-21 - -
REINSTATEMENT 1998-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6872.92
Current Approval Amount:
6872.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6938.4

Date of last update: 02 May 2025

Sources: Florida Department of State