Search icon

CHOINI L.L.C. - Florida Company Profile

Company Details

Entity Name: CHOINI L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOINI L.L.C. 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: 21 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L06000121355
FEI/EIN Number 208261871

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

Address: 8905 SW 87 AVENUE, SUITE 205, MIAMI, FL, 33176, US
Mail Address: 8905 SW 87 AVENUE, SUITE 205, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBAY JORGE Managing Member 8905 SW 87 AVENUE, MIAMI, FL, 33176
Tremols-Orbay Maria Auth 8905 SW 87 AVENUE, MIAMI, FL, 33176
ESCAGEDO ANA M Agent 8905 SW 87 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 8905 SW 87 AVENUE, SUITE 205, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 8905 SW 87 AVENUE, SUITE 205, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-04-03 8905 SW 87 AVENUE, SUITE 205, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-10-14 ESCAGEDO, ANA M -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State