Entity Name: | CITY CHEF CATERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY CHEF CATERING, 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: |
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: | 10 Sep 2010 (15 years ago) |
Document Number: | L10000094988 |
FEI/EIN Number |
273430249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 N.W. 155th DRIVE, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 2351 SW 18th Terrace, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniel Max L | Manager | 2351 SW 18TH TERRACE, FORT LAUDERDALE, FL, 33315 |
Daniel Max L | Agent | 2351 SW 18th Terrace, Fort Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034105 | LULU'S MAGICAL RENTALS | EXPIRED | 2018-03-13 | 2023-12-31 | - | 1321 NW 155TH DR, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Daniel, Max Lucas | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 1321 N.W. 155th DRIVE, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-18 | 2351 SW 18th Terrace, S, Fort Lauderdale, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 1321 N.W. 155th DRIVE, MIAMI GARDENS, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State