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. |
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 |
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 |
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 | - | - |
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