Search icon

CHINOLA, LLC - Florida Company Profile

Company Details

Entity Name: CHINOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINOLA, 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: 24 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: L14000117103
FEI/EIN Number 47-1409429

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

Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRYCHOWECKY MICHAEL Manager 1200 BRICKELL AVE, MIAMI, FL, 33131
PALLONE ROBERT Manager 1200 BRICKELL AVE, MIAMI, FL, 33131
Merinoff Andrew Chief Executive Officer 1200 Brickell Avenue, Miami, FL, 33131
Carvalho Filipe Chief Operating Officer 1200 Brickell Avenue, Miami, FL, 33131
Menache Daniela Agent 78 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1200 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-29 1200 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 78 SW 7TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Menache, Daniela -
LC AMENDMENT 2015-02-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State