Search icon

CHERTICHKA LLC - Florida Company Profile

Company Details

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

CHERTICHKA 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L09000029927
FEI/EIN Number 264551247

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

Address: 835 NW 2ND STREET, 3, MIAMI, FL, 33128
Mail Address: 1801 NE 4 Ave, 204, MIAMI, FL, 33132, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODOROVA PAVLINA Managing Member 1801 NE 4 Ave, MIAMI, FL, 33132
VELKOV VELIN Managing Member 1801 NE 4 Ave, MIAMI, FL, 33132
PAVLINA TODOROVA Agent 1801 NE 4 Ave, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-07-06 - -
CHANGE OF MAILING ADDRESS 2013-03-05 835 NW 2ND STREET, 3, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1801 NE 4 Ave, 204, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 835 NW 2ND STREET, 3, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2010-03-30 PAVLINA, TODOROVA -

Documents

Name Date
LC Voluntary Dissolution 2020-07-06
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State