Search icon

BCHK INVESTMENTS, LLC - Florida Company Profile

Company Details

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

BCHK 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: 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: 30 May 2006 (19 years ago)
Date of dissolution: 01 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2024 (a year ago)
Document Number: L06000054906
FEI/EIN Number 260184295

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

Address: 419 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 419 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAOIM JORGE Manager 419 W 49TH ST, HIALEAH, FL, 33012
KHAOIM JOSE Manager 419 W 49TH ST, HIALEAH, FL, 33012
KHAOIM JULIETA M Manager 419 W 49TH ST, HIALEAH, FL, 33012
KHAOIM CHEFICA Manager 419 W 49TH ST, HIALEAH, FL, 33012
Karaaji Khaoim Aref S Manager 419 W 49TH ST, HIALEAH, FL, 33012
KHAOIM JOSE Agent 419 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 419 W 49TH ST, 111, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 419 W 49TH ST, 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-04-26 419 W 49TH ST, 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2012-09-24 KHAOIM, JOSE -
LC AMENDMENT 2012-09-24 - -
LC AMENDMENT 2006-08-15 - -
LC ARTICLE OF CORRECTION 2006-06-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State