Search icon

CHANDRA MAHARAJ DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: CHANDRA MAHARAJ DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANDRA MAHARAJ DESIGNS 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: 05 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L10000116543
FEI/EIN Number 800669799

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

Address: 2906 Virginia Street, MIAMI, FL, 33133, US
Mail Address: 2906 Virginia Street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ CHANDRA Manager 2906 Virginia Street, MIAMI, FL, 33133
SHAND MARK Managing Member 700 SW 78TH AVENUE, APT 608, PLANTATION, FL, 33324
MAHARAJ CHANDRA Agent 2906 Virginia Street, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115045 CHANDRA MAHARAJ SWIMWEAR EXPIRED 2011-11-29 2016-12-31 - 3301 NE 183ST #2905, AVENTURA, FL, 33160
G10000117475 CHANDRA MAHARAJ SWIMWEAR EXPIRED 2010-12-22 2015-12-31 - 3301 NE 183D ST, #2905, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 2906 Virginia Street, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-30 2906 Virginia Street, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2906 Virginia Street, MIAMI, FL 33133 -
LC AMENDMENT 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State