Search icon

CHASO ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CHASO ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASO ENTERPRISE 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: 23 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000149316
FEI/EIN Number 46-3948832

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

Address: 40 sw 13 st, MIAMI, FL, 33130, US
Mail Address: 40 sw 13 st, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATAING ALEJANDRO Managing Member 185 SW 7TH STREET #2703, MIAMI, FL, 33130
CABRERA ANA M Manager 185 sw 7th ave, Miami, FL, 33130
CABRERA ANA M Agent 185 sw 7th ave, miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078247 CAFE KAFFE EXPIRED 2014-07-29 2019-12-31 - 40 SW 13 ST, UNIT R2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 185 sw 7th ave, Apt# 2703, miami, FL 33130 -
LC AMENDMENT 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 CABRERA, ANA MARIA -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 40 sw 13 st, UNIT R2, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-01-16 40 sw 13 st, UNIT R2, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-12
LC Amendment 2016-03-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
Florida Limited Liability 2013-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State