Search icon

CHAPTER II GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHAPTER II GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPTER II GROUP, 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: 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 Jan 1992 (33 years ago)
Document Number: V06102
FEI/EIN Number 650476777

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

Address: 2020 NE 163RD ST. #300, N. MIAMI BEACH, FL, 33162, US
Mail Address: 2020 NE 163RD ST. #300, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIENER, ASHLEY L President 2020 NE 163RD ST # 300, N. MIAMI BEACH, FL, 33162
DIENER, ASHLEY L Agent 2020 NE 163RD ST # 300, N. MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034713 ROUGOIS WATCHES ACTIVE 2021-03-11 2026-12-31 - 2020 NE 163 ST, SUITE 300, NORTH MIAMI BEACH, FL, 33162
G21000028053 ARMOURLITE WATCH COMPANY ACTIVE 2021-02-27 2026-12-31 - 2020 NE 163 ST, SUITE 300, NORTH MIAMI BEACH, FL, 33162
G14000101302 ISOBRITE EXPIRED 2014-10-05 2024-12-31 - 2020 NE 163RD ST STE 300, STE 300, NORTH MIAMI BEACH, FL, 33162--492
G12000082586 PRESTIGE WATCH GROUP ACTIVE 2012-08-21 2027-12-31 - 2020 NE 163 ST, STE 300, NORTH MIAMI BEACH, FL, 33162
G12000052245 LUMINOUSWATCHSHOP EXPIRED 2012-06-05 2017-12-31 - 2020 NE 163 ST, STE 300, NORTH MIAMI BEACH, FL, 33162
G11000080908 LUMINOUSWATCHSHOP.COM EXPIRED 2011-08-15 2016-12-31 - 2020 NE 163 ST, STE 300, N MIAMI BEACH, FL, 33162
G01078900331 GEMS4ME.COM ACTIVE 2001-03-21 2026-12-31 - 2020 NE 163RD STREET, STE 300, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 2020 NE 163RD ST. #300, N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2000-03-30 2020 NE 163RD ST. #300, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 2020 NE 163RD ST # 300, N. MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7755777209 2020-04-28 0455 PPP 2020 NE 163 St suite 200, North Miami Beach, FL, 33162
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38150
Loan Approval Amount (current) 38150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38447.78
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State