Search icon

CHARGERS2GO LLC

Company Details

Entity Name: CHARGERS2GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L14000125705
FEI/EIN Number 47-1695412
Address: 3014 NW 79 AVE, MIAMI, FL, 33122, US
Mail Address: 3014 NW 79 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNERA MAURICIO Agent 3014 NW 79 AVE, MIAMI, FL, 33122

Manager

Name Role Address
MUNERA MAURICIO Manager 3014 NW 79 AVE, MIAMI, FL, 33122
MUNERA JAIME Manager 3014 NW 79 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012047 CELLULARS2GO ACTIVE 2023-01-25 2028-12-31 No data 3014 NW 79TH AVE, DORAL, FL, 33122
G22000128361 CH2GO ACTIVE 2022-10-13 2027-12-31 No data 3014 NW 79TH AVE, DORAL, FL, 33122
G17000098924 CELLULARS C2GO EXPIRED 2017-08-30 2022-12-31 No data 2240 NW 87TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 3014 NW 79 AVE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-03-11 3014 NW 79 AVE, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 3014 NW 79 AVE, MIAMI, FL 33122 No data
LC STMNT OF RA/RO CHG 2017-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-03
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State