Entity Name: | CHOU CHOU, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHOU CHOU, 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. |
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: | 27 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L07000045464 |
FEI/EIN Number |
45-0560456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 South Biscayne Blvd, 4310, MIAMI, FL, 33131, US |
Mail Address: | 200 South Biscayne Blvd, 4310, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENOTTO ELISABETTA | Managing Member | 789 Crandon Blvd, Key Biscayne, FL, 33149 |
Ruffo Healy Ernesto P | Managing Member | 789 Crandon BLVD, Key Biscasyne, FL, 33149 |
VAZQUEZ GERARDO A | Agent | 200 South Biscayne Blvd, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 200 South Biscayne Blvd, 4310, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 200 South Biscayne Blvd, 4310, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 200 South Biscayne Blvd, 4310, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | VAZQUEZ, GERARDO A | - |
REINSTATEMENT | 2013-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-21 |
Reinstatement | 2013-05-07 |
ANNUAL REPORT | 2008-01-23 |
Florida Limited Liability | 2007-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State