Search icon

CHEF FOR KIDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Sunol Dayana Manager 10761 sw 38th st, miami, FL, 33165
SUNOL DAYANA Agent 10761 sw 38th st, miami, FL, 33165

Fictitious Names

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

Events

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 -

Documents

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