CHAMBAO USA, LLC - Florida Company Profile

Entity Name: | CHAMBAO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000047327 |
FEI/EIN Number | 320406051 |
Address: | 9411 SW 112 Street, MIAMI, FL, 33176, US |
Mail Address: | 9411 SW 112 Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARQUERO-PEREDA GERARDO | Manager | 9411 SW 112 STREET, MIAMI, FL, 33176 |
- | Member | - |
Arquero Pereda Gerardo Sr. | Agent | 9411 SW 112 ST, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088057 | CHAMBAO RESTAURANT | EXPIRED | 2013-09-05 | 2018-12-31 | - | 9411 SW 112TH STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 9411 SW 112 ST, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 9411 SW 112 Street, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 9411 SW 112 Street, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | Arquero Pereda, Gerardo, Sr. | - |
LC AMENDMENT | 2014-06-30 | - | - |
LC AMENDMENT | 2013-09-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-06-06 | CHAMBAO USA, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000152401 | ACTIVE | 1000000862860 | DADE | 2020-02-28 | 2040-03-11 | $ 5,302.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000152393 | ACTIVE | 1000000862858 | DADE | 2020-02-28 | 2040-03-11 | $ 6,134.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000627578 | LAPSED | 19-8439 CC 05 | MIAMI-DADE COUNTY COURT | 2019-06-11 | 2024-09-19 | $13,824.35 | GUTIERREZ LANDSCAPING, INC., 3247 NW 101 ST, MIAMI, FL 33147 |
J19000412245 | ACTIVE | 1000000829415 | DADE | 2019-06-05 | 2039-06-12 | $ 9,236.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000293454 | ACTIVE | 1000000823394 | DADE | 2019-04-18 | 2039-04-24 | $ 20,050.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000285070 | ACTIVE | 1000000823717 | DADE | 2019-04-15 | 2039-04-17 | $ 9,890.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000704866 | ACTIVE | 1000000799446 | DADE | 2018-10-05 | 2038-10-24 | $ 5,185.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000666388 | ACTIVE | 1000000798017 | DADE | 2018-09-24 | 2038-09-26 | $ 22,819.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000666578 | ACTIVE | 1000000798058 | DADE | 2018-09-24 | 2038-09-26 | $ 5,200.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEPA GROUP LLC, etc., et al., VS DAKHILL LLC, etc., et al., | 3D2017-1428 | 2017-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENTREPLATOS USA LLC |
Role | Appellant |
Status | Active |
Name | GERARDO ARQUERO PEREDA |
Role | Appellant |
Status | Active |
Name | TEPA GROUP LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. STEWART |
Name | LOGALL, LLC |
Role | Appellant |
Status | Active |
Name | CHAMBAO USA, LLC |
Role | Appellant |
Status | Active |
Name | TEPA PROPERTIES LLC |
Role | Appellant |
Status | Active |
Name | DAKHILL LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, NICOLAS M. JIMENEZ, Brian M. Torres, Cody German |
Name | RJ GLOBAL, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of voluntary dismissal |
On Behalf Of | TEPA GROUP LLC |
Docket Date | 2017-07-07 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for review of order denying stay pending appeal is hereby denied. SUAREZ, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAKHILL LLC |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response no later than noon on Monday, July 10, 2017 to the appellants¿ emergency motion for review. SUAREZ, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the motion for review |
On Behalf Of | DAKHILL LLC |
Docket Date | 2017-07-05 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ for review od order denying stay pending appeal |
On Behalf Of | TEPA GROUP LLC |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 10, 2017. |
Docket Date | 2017-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TEPA GROUP LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-13 |
LC Amendment | 2014-06-30 |
ANNUAL REPORT | 2014-02-13 |
LC Amendment | 2013-09-05 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State