Search icon

L'CHAIM INVESTMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: L'CHAIM INVESTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'CHAIM INVESTMENT HOLDINGS, 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: 18 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000047993
FEI/EIN Number 270200377

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

Address: 20355 N. E. 34TH COURT, 222, AVENTURA, FL, 33180, US
Mail Address: 20355 NE 34th Court, Apt. # 222, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MENDEZ MONIKA R Manager 20355 N. E. 34TH COURT, AVENTURA, FL, 33180
VALDES MENDEZ MONIKA R Agent 20355 N. E. 34TH COURT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 VALDES MENDEZ, MONIKA RAQUEL -
CHANGE OF MAILING ADDRESS 2016-01-06 20355 N. E. 34TH COURT, 222, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 20355 N. E. 34TH COURT, 222, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 20355 N. E. 34TH COURT, 222, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
LC Amendment 2016-11-14
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State