Entity Name: | CHANILEI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHANILEI 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: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L04000021585 |
FEI/EIN Number |
141944063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 S Biscayne Boulevard, Apt 3921, Miami, FL, 33131, US |
Mail Address: | 325 S Biscayne Boulevard, Apt 3921, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOMBRUN CHARLES E | Manager | 9206 SW 136th Street Circle, Miami, FL, 33176 |
FOMBRUN ARIEL R | Manager | 9206 SW 136th Street Circle, Miami, FL, 33176 |
FOMBRUN CHARLES E | Agent | 325 South Biscayne Boulevard, , 325 South, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 325 S Biscayne Boulevard, Apt 3921, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 325 S Biscayne Boulevard, Apt 3921, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 325 South Biscayne Boulevard, , 325 South Biscayne Boulevard, Miami, FL, USA, Apt 3921, Miami, FL 33131 | - |
CANCEL ADM DISS/REV | 2009-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State