Search icon

JOHN L.G. SHARKO CHB LLC - Florida Company Profile

Company Details

Entity Name: JOHN L.G. SHARKO CHB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN L.G. SHARKO CHB 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: 16 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: L10000097248
FEI/EIN Number 273544539

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

Address: 3475 NW 60TH STREET, miami, FL, 33142, US
Mail Address: 3475 NW 60TH STREET, miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN L G SHARKO CHB LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 273544539 2024-05-15 JOHN L G SHARKO CHB LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488990
Sponsor’s telephone number 3058059596
Plan sponsor’s address 3475 NW 60TH ST, MIAMI, FL, 331422138

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing JOHN LG SHARKO
Valid signature Filed with authorized/valid electronic signature
JOHN L G SHARKO CHB LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 273544539 2023-07-31 JOHN L G SHARKO CHB LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488990
Sponsor’s telephone number 3058059596
Plan sponsor’s address 3475 NW 60TH ST, MIAMI, FL, 331422138

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JOHN LG SHARKO
Valid signature Filed with authorized/valid electronic signature
JOHN L G SHARKO CHB LLC 401 K PROFIT SHARING PLAN TRUST 2015 273544539 2016-07-07 JOHN L G SHARKO CHB LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488990
Sponsor’s telephone number 3055991400
Plan sponsor’s address 10005 NW 88TH AVENUE, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOHN SHARKO
Valid signature Filed with authorized/valid electronic signature
JOHN L G SHARKO CHB LLC 401 K PROFIT SHARING PLAN TRUST 2012 273544539 2013-07-23 JOHN L G SHARKO CHB LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 488990
Sponsor’s telephone number 3055991400
Plan sponsor’s address 8461 NW 74TH ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing JOHN L G SHARKO CHB LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHARKO JOHN L Managing Member 3475 NW 60TH STREET, miami, FL, 33142
SHARKO JOHN L Agent 3475 NW 60TH STREET, miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016836 SHARKO LOGISTICS ACTIVE 2021-02-03 2026-12-31 - 3475 NW 60TH ST., MIAMI, FL, 33142
G13000044766 RED DOG LOGISTICS EXPIRED 2013-05-09 2018-12-31 - 8821 NW 102ND STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3475 NW 60TH STREET, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-04-08 3475 NW 60TH STREET, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 3475 NW 60TH STREET, miami, FL 33142 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
AMENDED ANNUAL REPORT 2015-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State