Search icon

CHAZON CITY LLC - Florida Company Profile

Company Details

Entity Name: CHAZON CITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAZON CITY 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: 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 13 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: L08000106492
FEI/EIN Number 263722643

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

Mail Address: 19370 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Address: 6770 Indian Creek Dr., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINOLI IVAN Managing Member 19370 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
MARTINOLI ADRIAN S Managing Member 19370 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
MARTINOLI IVAN J Agent 19370 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6770 Indian Creek Dr., 7A, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2015-04-29 6770 Indian Creek Dr., 7A, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 19370 COLLINS AVE, CU3, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-04-24 MARTINOLI, IVAN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State