Search icon

CHEF FOX, LLC - Florida Company Profile

Company Details

Entity Name: CHEF FOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF FOX, 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: 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: 28 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L04000056046
FEI/EIN Number 270098584

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

Address: 157 COLLINS AVENUE 2ND FL, MIAMI BEACH, FL, 33139, US
Mail Address: 157 COLLINS AVENUE 2ND FL, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAC FAMILY LLLP Managing Member -
FOX FAMILY INVESTMENTS, LLC Managing Member -
MYLES CHEFETZ Agent 157 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045354 CENTURY HOTEL EXPIRED 2011-05-11 2016-12-31 - 140-150 OCEAN DRIVE, MIAMI BEACH, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2008-07-09 MYLES CHEFETZ -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL 33139 -

Documents

Name Date
LC Amendment 2024-08-28
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State