Search icon

CHEMMAMA CONSULTING LLC - Florida Company Profile

Company Details

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

CHEMMAMA CONSULTING 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: 30 Dec 2009 (15 years ago)
Document Number: L09000123257
FEI/EIN Number 271565017

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

Address: 17555 atlantic blvd, sunny isles, FL, 33160, US
Mail Address: 17555 atlantic blvd, sunny isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEMMAMA JEREMY Manager 17555 atlantic blvd, sunny isles, FL, 33160
CHEMMAMA JEREMY Agent 17555 atlantic blvd, sunny isles, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062428 BEAUTY JOLIE EXPIRED 2011-06-21 2016-12-31 - 19900 E COUNTRY CLUB DRIVE STE 104, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 17555 atlantic blvd, 801, sunny isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-03-26 17555 atlantic blvd, 801, sunny isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 17555 atlantic blvd, 801, sunny isles, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State