Entity Name: | CHI BAYSIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHI BAYSIDE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 20 Aug 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2013 (12 years ago) |
Document Number: | L03000028429 |
FEI/EIN Number |
260068043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 55 MIRACLE MILE, 310, CORAL GABLES, FL, 33134 |
Address: | BAYSIDE MARKET PLACE N 212, 401 BISCAYNE BLVD, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEILEMANN CARLOS | Agent | 55 MIRACLE MILE, CORAL GABLES, FL, 33134 |
MASTER RESTAURANT DEVELOPERS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-01 | 55 MIRACLE MILE, 310, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2010-02-01 | BAYSIDE MARKET PLACE N 212, 401 BISCAYNE BLVD, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-01 | HEILEMANN, CARLOS | - |
LC ARTICLE OF CORRECTION | 2007-04-10 | - | - |
LC NAME CHANGE | 2007-04-03 | CHI BAYSIDE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-27 | BAYSIDE MARKET PLACE N 212, 401 BISCAYNE BLVD, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000197157 | TERMINATED | 1000000209297 | DADE | 2011-03-24 | 2031-03-30 | $ 24,315.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000198472 | TERMINATED | 1000000100983 | 26680 1975 | 2008-12-10 | 2029-01-22 | $ 8,899.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000434422 | TERMINATED | 1000000100983 | 26680 1975 | 2008-12-10 | 2029-01-28 | $ 8,899.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-08-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-31 |
LC Article of Correction | 2007-04-10 |
LC Name Change | 2007-04-03 |
ANNUAL REPORT | 2007-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State