Entity Name: | MR. CHARLIE FAMILY TAX & MULTI-SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR. CHARLIE FAMILY TAX & MULTI-SERVICES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (3 months ago) |
Document Number: | L14000075202 |
FEI/EIN Number |
46-2695901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13218 W DIXIE HWY, NORTH MIAMI, FL, 33161 |
Mail Address: | 13218 W DIXIE HWY, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEPOUDY ROCHENER | Chief Executive Officer | 13218 W DIXIE HWY, NORTH MIAMI, FL, 33161 |
B-STRAKER CLOVER | Chief Operating Officer | 13218 W Dixie Highway, North Miami, FL, 33161 |
CEPOUDY ROCHENER | Agent | 13218 W DIXIE HWY, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-03 | CEPOUDY, ROCHENER | - |
REINSTATEMENT | 2019-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 13218 W DIXIE HWY, NORTH MIAMI, FL 33161 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
REINSTATEMENT | 2023-06-15 |
REINSTATEMENT | 2021-01-18 |
REINSTATEMENT | 2019-08-03 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7173217401 | 2020-05-16 | 0455 | PPP | 13218 W DIXIE HWY, NORTH MIAMI, FL, 33161-4133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State