Search icon

CHI BAYSIDE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
HEILEMANN CARLOS Agent 55 MIRACLE MILE, CORAL GABLES, FL, 33134
MASTER RESTAURANT DEVELOPERS, LLC Managing Member -

Events

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 -

Debts

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

Documents

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