Search icon

FAMCHO LLC - Florida Company Profile

Company Details

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

FAMCHO 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: 29 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L12000137385
FEI/EIN Number APPLIED FOR

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

Address: 2750 NE 185 STREET, SUITE 204, AVENTURA, FL, 33180, US
Mail Address: 2750 NE 185 STREET, SUITE 204, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chomer Eldon Manager 2750 NE 185 STREET, SUITE 204, AVENTURA, FL, 33180
CHOMER COHEN AARON Manager 2750 NE 185 STREET, SUITE 204, AVENTURA, FL, 33180
CHOMER COHEN EDGAR Manager 2750 NE 185 STREET, SUITE 204, AVENTURA, FL, 33180
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 1000 BRICKELL AVE STE 300, MIAMI, FL 33131 -
LC AMENDMENT 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2022-07-19 AGI REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 2750 NE 185 STREET, SUITE 204, AVENTURA, FL 33180 -
REINSTATEMENT 2015-08-24 - -
CHANGE OF MAILING ADDRESS 2015-08-24 2750 NE 185 STREET, SUITE 204, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-17
LC Amendment 2023-02-21
ANNUAL REPORT 2023-02-13
LC Amendment 2022-07-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State