Search icon

CHEF JEFF MCINNIS LLC - Florida Company Profile

Company Details

Entity Name: CHEF JEFF MCINNIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF JEFF MCINNIS 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: 31 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L08000102119
FEI/EIN Number 270216737

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

Address: 12790 Griffing BLVD, North Miami, FL, 33161, US
Mail Address: 12790 Griffing BLVD, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINNIS JEFFREY Manager 12790 Griffing BLVD, North Miami, FL, 33161
Renfrow Robert T Acco 5901 SW 74TH STREET, MIAMI, FL, 33143
JEFFREY MCINNIS L Agent 12790 Griffing BLVD, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 12790 Griffing BLVD, North Miami, FL 33161 -
REINSTATEMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 12790 Griffing BLVD, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-10-10 12790 Griffing BLVD, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-05-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-07-17
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-29
CORLCRACHG 2015-12-28
REINSTATEMENT 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State