Entity Name: | CHEF FOR KIDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEF FOR KIDS 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: | 17 Sep 2014 (11 years ago) |
Document Number: | L14000145857 |
FEI/EIN Number |
47-2629520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10761 sw 38th st, miami, FL, 33165, US |
Mail Address: | 10761 sw 38th st, miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sunol Dayana | Manager | 10761 sw 38th st, miami, FL, 33165 |
SUNOL DAYANA | Agent | 10761 sw 38th st, miami, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000096189 | SIR PIZZA OF WESTON | EXPIRED | 2019-09-02 | 2024-12-31 | - | 10761 SW 38TH ST, MIAMI, FL, 33165 |
G18000074025 | MY PIZZA | EXPIRED | 2018-07-05 | 2023-12-31 | - | 10851 SW 40TH STREET, MIAMI, FL, 33165 |
G18000073276 | MY PIZZA | EXPIRED | 2018-07-02 | 2023-12-31 | - | 10851 SW 40TH ST, MIAMI, FL, 33165 |
G17000030744 | PAPA NOSE | EXPIRED | 2017-03-22 | 2022-12-31 | - | 10851 SW 40 ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 10761 sw 38th st, miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 10761 sw 38th st, miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 10761 sw 38th st, miami, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State