Search icon

CHIMOL CHOCRON LLC - Florida Company Profile

Company Details

Entity Name: CHIMOL CHOCRON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIMOL CHOCRON 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: 30 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L14000104088
FEI/EIN Number NOT APPLICABLE

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

Address: 19900 E. COUNTRY CLUB DR,, UNIT 120, AVENTURA, FL, 33180, US
Mail Address: 1261 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELY DE CHOCRON CHIMOL Manager 19900 E. COUNTRY CLUB DR. #120, ACENTURA, FL, 33180
EDDERAI PERLA Manager 1261 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
EDDERAI PERLA Agent 1261 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-17 - -
CHANGE OF MAILING ADDRESS 2020-08-17 19900 E. COUNTRY CLUB DR,, UNIT 120, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-08-17 EDDERAI, PERLA -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 1261 KANE CONCOURSE, BAY HARBOR ISLAND, FL 33154 -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-22
LC Amendment 2020-08-17
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State