Search icon

CHEDDAR MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHEDDAR MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEDDAR MANAGEMENT GROUP, 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: 05 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000168364
FEI/EIN Number 46-4248051

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

Address: 8724 SW 72 Street, MIAMI, FL, 33173, US
Mail Address: 8724 SW 72 Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORA EDUARDO F Auth 8724 SW 72 Street, MIAMI, FL, 33173
CORA Eduardo F Agent 8724 SW 72 Street, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003879 CMG LLC EXPIRED 2015-01-12 2020-12-31 - 8724 SW 72 STREET, #404, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 8724 SW 72 Street, #404, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 8724 SW 72 Street, #404, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-01-06 8724 SW 72 Street, #404, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-01-06 CORA, Eduardo F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-01-06
Florida Limited Liability 2013-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State