Search icon

CHANCLETA RECORDS, LLC - Florida Company Profile

Company Details

Entity Name: CHANCLETA RECORDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANCLETA RECORDS, 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: 03 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L11000014294
FEI/EIN Number 45-1025661

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

Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Address: 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YB ENTERTAINMENT LLC Manager -
ROMERO OMAR Agent 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071606 YOTUEL EXPIRED 2013-07-16 2018-12-31 - 6815 BISCAYNE BLVD, STE 103-195, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 12555 BISCAYNE BLVD, Suite 959, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-04-28 ROMERO, OMAR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 12555 BISCAYNE BLVD, SUITE 959, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-30 12555 BISCAYNE BLVD, Suite 959, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-09-06
AMENDED ANNUAL REPORT 2013-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State