Search icon

MIAMI CHOCOLATES, LLC - Florida Company Profile

Company Details

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

MIAMI CHOCOLATES, 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: 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 Aug 2007 (18 years ago)
Document Number: L07000085650
FEI/EIN Number 412262548

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

Address: 7800 Point Meadows Dr, Jacksonville, FL, 32256, US
Mail Address: P.O. BOX 57843, Jacksonville, FL, 32241, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD CHARLES Manager P.O. BOX 57843, Jacksonville, FL, 32241
MCDONALD JUDY Manager P.O. BOX 57843, Jacksonville, FL, 32241
HIRZEL LEON FEsq. Agent 121 Alhambra Plaza, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08008700011 PETERBROOKE CHOCOLATIER EXPIRED 2008-01-08 2013-12-31 - 227 ARAGON AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-07 7800 Point Meadows Dr, Suite 717, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 7800 Point Meadows Dr, Suite 717, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2018-04-28 HIRZEL, LEON F, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State