Search icon

CHABAN WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: CHABAN WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHABAN WELLNESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2012 (13 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L12000103457
FEI/EIN Number 46-0776082

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

Address: 2901 n.w. 34th st, Miami Springs, FL, 33142, US
Mail Address: 657 South Drive, Miami Springs, FL, 33166, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHABAN ALEJANDRO Managing Member 657 South Drive, Miami Springs, FL, 33166
CHABAN ALEJANDRO Agent 657 South Drive, Miami Springs, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086451 YYC! EXPIRED 2016-08-15 2021-12-31 - 657 SOUTH DRIVE, SUITE 403, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 2901 n.w. 34th st, Miami Springs, FL 33142 -
CONVERSION 2017-04-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CHABAN WELLNESS, LLC. CONVERSION NUMBER 500000170675
CHANGE OF MAILING ADDRESS 2016-04-21 2901 n.w. 34th st, Miami Springs, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 657 South Drive, Suite 403, Miami Springs, FL 33166 -
LC AMENDMENT 2015-10-19 - -

Documents

Name Date
Conversion 2017-04-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-21
LC Amendment 2015-10-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State