Search icon

CHAIMS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CHAIMS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAIMS MANAGEMENT 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 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000072299
FEI/EIN Number 46-5591855

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

Address: 16911 NE 8th Avenue, North Miami Beach, FL, 33162, US
Mail Address: 16911 NE 8th Avenue, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG CHAIM M Manager 16911 NE 8th Avenue, North Miami Beach, FL, 33162
ROSENBERG CHAIM M Agent 16911 NE 8th Avenue, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-06 16911 NE 8th Avenue, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-10-06 ROSENBERG, CHAIM M -
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 16911 NE 8th Avenue, North Miami Beach, FL 33162 -
REINSTATEMENT 2018-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 16911 NE 8th Avenue, North Miami Beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-24
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State