Entity Name: | CHROME EVENT FURNISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHROME EVENT FURNISHING, 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: | 08 Jul 2013 (12 years ago) |
Date of dissolution: | 20 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2020 (5 years ago) |
Document Number: | L13000096736 |
FEI/EIN Number |
463145298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16002 SW 136th WAY, Miami, FL, 33196, US |
Mail Address: | 16002 SW 136th WAY, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALDANHA HENRIQUE | CO | 16002 SW 136th WAY, Miami, FL, 33196 |
SALDANHA HENRIQUE | Officer | 16002 SW 136th WAY, Miami, FL, 33196 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-20 | - | - |
LC DISSOCIATION MEM | 2019-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 16002 SW 136th WAY, Miami, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 16002 SW 136th WAY, Miami, FL 33196 | - |
LC DISSOCIATION MEM | 2019-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | TAX HOUSE CORPORATION | - |
LC ARTICLE OF CORRECTION | 2013-07-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-20 |
CORLCDSMEM | 2019-05-20 |
ANNUAL REPORT | 2019-05-01 |
CORLCDSMEM | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
LC Article of Correction | 2013-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State