Search icon

CHE LOMO USA, LLC - Florida Company Profile

Company Details

Entity Name: CHE LOMO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHE LOMO USA, 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: 27 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L11000011544
FEI/EIN Number 460525616

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

Address: 18001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DC ENTITY SOLUTIONS LLC Agent -
SUJOY PABLO M Manager 18001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
SUJOY DANIELA V Authorized Person 800 GREENSWARD CT, DELRAY BEACH, FL, 33445
SUJOY SERGIO D President 18001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 18001 COLLINS AVE, 1514, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 18001 COLLINS AVE, 1514, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-03-05 DC ENTITY SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 175 SW 7TH ST, SUITE 1603, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-02-28 914 FOXPOINTE CIR, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 914 FOXPOINTE CIR, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Amendment 2024-04-24
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State