Search icon

CHEBI INVESTMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHEBI INVESTMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEBI INVESTMENT GROUP, L.L.C. 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: 22 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L10000110416
FEI/EIN Number 27-4186599

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

Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
Mail Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCKAUCHAN GISELA P Manager 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126
GOITIA MARIA F Manager 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126
GOITIA NICOLAS A Manager 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126
MASCKAUCHAN GISELA P Agent 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-01-19 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-05-02 MASCKAUCHAN, GISELA PATRICIA -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-16 - -
LC AMENDMENT 2012-09-24 - -
REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State