Search icon

CITY CHEF CATERING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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