Search icon

CHEF GOURMET NATURAL FOOD, LLC - Florida Company Profile

Company Details

Entity Name: CHEF GOURMET NATURAL FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF GOURMET NATURAL FOOD, 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000149493
FEI/EIN Number 46-1518041

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

Address: 2828 Coral Way, Coral Gables, FL, 33145, US
Mail Address: 2828 Coral Way, Coral Gables, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERA SANTIAGO Manager 260 CRANDON BLVD - Suite 32 #70, KEY BISCAYNE, FL, 33149
LORENA RODRIGUEZ MORAL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 260 Crandon Blvd, Suite 32 #70, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 2828 Coral Way, 400, Coral Gables, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-02-27 2828 Coral Way, 400, Coral Gables, FL 33145 -
LC AMENDMENT 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 LORENA RODRIGUEZ MORAL P.A. -

Documents

Name Date
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
LC Amendment 2015-08-17
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State