Search icon

BASIL PERSONAL CHEF LLC - Florida Company Profile

Company Details

Entity Name: BASIL PERSONAL CHEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIL PERSONAL CHEF 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: 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: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: L14000080389
FEI/EIN Number 46-5735137

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

Address: 1850 NW 84 AVE, SUITE 116, MIAMI, FL, 33126
Mail Address: 1850 NW 84 AVE, SUITE 116, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giraldella Stella Manager 1850 NW 84 AVENUE, MIAMI, FL, 33126
PRATS, FERNANDEZ & CO., P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054640 BASIL CATERING EXPIRED 2016-06-02 2021-12-31 - 1850 NW 84TH AVENUE, SUITE # 116, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 PRATS, FERNANDEZ & CO., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 999 DE PONCE DE LEON BLVD., 1110PH, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-08-06 - -

Documents

Name Date
REINSTATEMENT 2024-10-24
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
LC Amendment 2014-08-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State