Search icon

CHX, LLC - Florida Company Profile

Company Details

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

CHX, 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: 04 Nov 2005 (19 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L05000107572
FEI/EIN Number 47-4455176

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

Address: 3711 SW 47th Ave, Suite 201/202, Davie, FL, 33314, US
Mail Address: 3711 SW 47th Ave, Suite 201/202, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magelssen Erik Comp 3711 SW 47th Ave, Davie, FL, 33314
Badin Henrik President 3711 SW 47th Ave, Davie, FL, 33314
miranda harold Agent 3711 SW 47th Ave, Davie, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 miranda, harold -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 3711 SW 47th Ave, Suite 201/202, Davie, FL 33314 -
REINSTATEMENT 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 3711 SW 47th Ave, Suite 201/202, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-01-06 3711 SW 47th Ave, Suite 201/202, Davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-11
Reinstatement 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State