Entity Name: | CHAMBAO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMBAO USA, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9411 SW 112 Street, MIAMI, FL, 33176, US |
Mail Address: | 9411 SW 112 Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARQUERO-PEREDA GERARDO | Manager | 9411 SW 112 STREET, MIAMI, FL, 33176 |
ENTREPLATOS USA LLC | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State