Search icon

CHINELLE ONE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CHINELLE ONE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINELLE ONE INVESTMENTS, 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: 08 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jan 2007 (18 years ago)
Document Number: L05000088846
FEI/EIN Number 203434096

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

Address: 10960 SW 48 St., COOPER CITY, FL, 33328, US
Mail Address: 10960 SW 48 St., COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARCO JACOB Managing Member 49 SOKOLOV STREET, RAMAT HASHARON, ISRAEL, OC, 47235
ZIN DAVID Agent 10960 SW 48 St., COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10960 SW 48 St., COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-04-25 10960 SW 48 St., COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 10960 SW 48 St., COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2010-05-03 ZIN, DAVID -
CANCEL ADM DISS/REV 2007-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State