Search icon

LCHC, LLC - Florida Company Profile

Company Details

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

LCHC, 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: 15 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L04000090645
FEI/EIN Number 870795373

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

Address: 880 JERONIMO DRIVE, CORAL GABLES, FL, 33146
Mail Address: P.O. BOX 836746, MIAMI, FL, 33283
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIAPPY LUIS President 880 JERONIMO DRIVE, CORAL GABLES, FL, 33146
CASTRO HUGO Vice President P.O. BOX 836746, MIAMI, FL, 33283
HUGO CASTRO V Agent 880 JERONIMO DRIVE, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357700076 SOUTH FLORIDA MARKETING FUND EXPIRED 2008-12-22 2013-12-31 - 9130 S DADELAND BLVD, STE 1400, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 HUGO, CASTRO VP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-22 880 JERONIMO DRIVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 880 JERONIMO DRIVE, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 880 JERONIMO DRIVE, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State