Search icon

CHAI TEES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAI TEES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Jan 2015 (11 years ago)
Document Number: L12000106125
FEI/EIN Number 46-0829884
Address: 20725 NE 16 AVENUE, A-10, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 20725 NE 16 AVENUE, A-10, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISTER NANCY Manager 19510 NE 19 Place, NORTH MIAMI BEACH, FL, 33179
MEISTER NANCY Agent 20725 NE 16 AVE A-10, NORTH MIAMI BEACH, FL, 33179

Form 5500 Series

Employer Identification Number (EIN):
460829884
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 20725 NE 16 AVE A-10, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 20725 NE 16 AVENUE, A-10, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-11 20725 NE 16 AVENUE, A-10, NORTH MIAMI BEACH, FL 33179 -
LC DISSOCIATION MEM 2015-01-27 - -
LC AMENDMENT 2014-12-31 - -
REGISTERED AGENT NAME CHANGED 2014-12-31 MEISTER, NANCY -
LC AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-06

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51853.00
Total Face Value Of Loan:
51853.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69485.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82500.00
Total Face Value Of Loan:
82500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$82,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,236.85
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Utilities: $20,625
Mortgage Interest: $61,875
Jobs Reported:
10
Initial Approval Amount:
$51,853
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,853
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,512.17
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $51,851
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State