Entity Name: | CHEHEBAR BROTHERS B, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEHEBAR BROTHERS B, 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. |
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: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000068360 |
FEI/EIN Number |
272955097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 948 BAY DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEHEBAR RAFAEL | Managing Member | 948 BAY DRIVE, MIAMI BEACH, FL, 33141 |
CHEHEBAR JENNY | Managing Member | 948 BAY DRIVE, MIAMI BEACH, FL, 33141 |
CHEHEBAR RAFAEL | Agent | 948 BAY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 948 BAY DRIVE, 13, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2016-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-27 | 948 BAY DRIVE, 13, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2016-09-27 | 948 BAY DRIVE, 13, MIAMI BEACH, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-29 | CHEHEBAR, RAFAEL | - |
REINSTATEMENT | 2012-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State