Search icon

CHOSEN ONE ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHOSEN ONE ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOSEN ONE ENTERTAINMENT, 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: 19 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000116610
FEI/EIN Number 46-5673987

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

Address: 1200 Brickell Ave, Miami, FL, 33131, US
Mail Address: 3025 NE 190th street, APT. 104, Aventura, FL, 33180, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON DOMINIQUE Chief Executive Officer 1200 Brickell Ave, Miami, FL, 33131
WATSON DOMINIQUE Agent 3025 NE 190th street, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033914 CHOSEN ONE ANALYTICS EXPIRED 2015-04-02 2020-12-31 - 1200 BRICKELL AVE SUITE 1950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-24 1200 Brickell Ave, Suite 1950, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-24 3025 NE 190th street, APT. 104, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 1200 Brickell Ave, Suite 1950, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-05-24
AMENDED ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-05-15
Florida Limited Liability 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State