Search icon

CHIPIS LLC

Company Details

Entity Name: CHIPIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2006 (19 years ago)
Document Number: L06000061097
FEI/EIN Number 562601289
Address: 1851 Delaware Parkway, Building A, MIAMI, FL, 33125, US
Mail Address: 1851 Delaware Parkway, Building A, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN NATHALIE Agent 5875 COLLINS AVE, MIAMI BEACH, FL, 33140

President

Name Role Address
COHEN NATHALIE President 5875 COLLINS AVE #1507, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
Coelho Antonio Vice President 1900 Purdy Avenue, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011025 NATHALIE'S CATERING ACTIVE 2023-01-23 2028-12-31 No data 1851 DELAWARE PARKWAY, BLDG. E, MIAMI, FL, 33125
G17000010587 SAVEUR KOSHER KITCHEN ACTIVE 2017-01-28 2027-12-31 No data 1851 DELAWARE PARKWAY, MIAMI, FL, 33125
G11000103525 NATHALIE'S CATERING EXPIRED 2011-10-22 2016-12-31 No data 156 NW 27TH AVENUE, MIAMI, FL, 33125
G08256900234 NATHALIE'S CATERING EXPIRED 2008-09-12 2013-12-31 No data 51 SW 11TH STREET, SUITE 522, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1851 Delaware Parkway, Building A, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2024-01-31 1851 Delaware Parkway, Building A, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 5875 COLLINS AVE, SUITE 1507, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751268601 2021-03-20 0455 PPS 1851 Delaware Pkwy, Miami, FL, 33125-1113
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117901
Loan Approval Amount (current) 117901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1113
Project Congressional District FL-26
Number of Employees 10
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118537.34
Forgiveness Paid Date 2021-10-06
6889517300 2020-04-30 0455 PPP BUILDING E 1851 DELAWARE PKWY, MIAMI, FL, 33125-1113
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84214
Loan Approval Amount (current) 84214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1113
Project Congressional District FL-26
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85000.77
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State