Search icon

CH SABAOT, LLC - Florida Company Profile

Company Details

Entity Name: CH SABAOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH SABAOT, 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: 13 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L11000139679
FEI/EIN Number 45-4022330

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

Address: 11323 SW 115ST TERRA, MIAMI, FL, 33176, US
Mail Address: 11323 SW 115ST TERRA, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA CHAMORRO FERNANDO M Managing Member 11323 SW 115ST TERRA, MIAMI, FL, 33176
CHAMORRO HUAMAN MARIA A Managing Member 11323 SW 115ST TERRA, MIAMI, FL, 33176
GUEVARA CHAMORRO FERNANDO M Agent 11323 SW 115ST TERRA, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 GUEVARA CHAMORRO, FERNANDO M -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 11323 SW 115ST TERRA, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-08-29 11323 SW 115ST TERRA, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-29 11323 SW 115ST TERRA, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State