Search icon

CHIVITO MANIA, LLC - Florida Company Profile

Company Details

Entity Name: CHIVITO MANIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIVITO MANIA, 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 25 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2020 (5 years ago)
Document Number: L13000084249
FEI/EIN Number 46-3103035

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

Address: 848 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 848 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASCHINI JUAN IGNACIO Managing Member Luis Alberto de Herrera 1248, Montevideo, Ur, 11300
INNOVATION TAX AND TRUST US LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116314 RUST EXPIRED 2016-10-26 2021-12-31 - 2621 NW 2ND AVE, SPACE 28, MIAMI, FL, 33127
G16000096153 NEGRONI BAR EXPIRED 2016-09-04 2021-12-31 - 119 WASHINGTON AV., SUITE 403, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 848 Brickell Avenue, Suite 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-16 848 Brickell Avenue, Suite 300, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 848 Brickell Avenue, Suite 300, MIAMI, FL 33131 -
LC AMENDMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-14 INNOVATION TAX AND TRUST US LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000843381 ACTIVE 1000000853058 DADE 2019-12-23 2039-12-26 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30
LC Amendment 2014-10-14
ANNUAL REPORT 2014-03-27
Florida Limited Liability 2013-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State