Search icon

CHEN TECH, LLC

Company Details

Entity Name: CHEN TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L13000161018
FEI/EIN Number NOT APPLICABLE
Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
Mail Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Chen Christopher Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
Chen Gorden Manager 1395 NW 167th Street, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035659 CURITY ACTIVE 2022-03-18 2027-12-31 No data 1395 NW 167TH STREET, MIAMI, FL, 33169
G13000115970 CHEN TECHNOLOGY EXPIRED 2013-11-26 2018-12-31 No data 1000 PARK CENTRE BLVD., STE 136, MIAMI GARDENS, FL, 33169
G13000115971 CHEN TECHNOLOGIES EXPIRED 2013-11-26 2018-12-31 No data 1000 PARK CENTRE BLVD., STE 136, MIAMI GARDENS, FL, 33169
G13000115972 CTECH EXPIRED 2013-11-26 2018-12-31 No data 1000 PARK CENTRE BLVD., STE 136, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1395 NW 167th Street, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1395 NW 167th Street, Miami Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2022-06-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-06-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State