Entity Name: | CHIPI DREAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIPI DREAMS 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. |
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: | 20 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L11000083488 |
FEI/EIN Number |
455017539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd., Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd., Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLLA FERNANDO G | Member | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
URBINA MARIEL | Member | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
CORPORATE SERVICES INTERNATIONAL CONSULTIN | Agent | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 4000 Hollywood Blvd., 140-N, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4000 Hollywood Blvd., 140-N, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4000 Hollywood Blvd., 140-N, Hollywood, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State