Entity Name: | THE CHERNYS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CHERNYS GROUP 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. |
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: | 07 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000065355 |
FEI/EIN Number |
263929193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 PONCE DE LEON BLVD, MEZZANINE LEVEL, MIAMI, FL, 33134, US |
Mail Address: | 2100 PONCE DE LEON BLVD, MEZZANINE LEVEL, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERNYS LEONARD R | Manager | 2100 PONCE DE LEON BLVD, MIAMI, FL, 33134 |
CHERNYS NICOLE R | Manager | 2100 PONCE DE LEON BLVD, MIAMI, FL, 33134 |
CHERNYS LEONARD R | Agent | 2100 PONCE DE LEON BLVD, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 2100 PONCE DE LEON BLVD, MEZZANINE LEVEL, SUITE 200, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 2100 PONCE DE LEON BLVD, MEZZANINE LEVEL, SUITE 200, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-18 | 2100 PONCE DE LEON BLVD, MEZZANINE LEVEL, SUITE 200, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | CHERNYS, LEONARD R. | - |
LC AMENDMENT | 2010-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State