Search icon

CHEDIAK LLC - Florida Company Profile

Company Details

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

CHEDIAK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000162032
FEI/EIN Number 47-2135149

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

Address: 555 NE 34 Street, Miami, FL, 33137, US
Mail Address: 555 NE 34 Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEDIAK JOSE M Manager 555 NE 34 Street, Miami, FL, 33137
CHEDIAK JOSE M Agent 555 NE 34 Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028568 POKE 305 EXPIRED 2016-03-17 2021-12-31 - 14871 SW 35 STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 555 NE 34 Street, 1205, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-27 555 NE 34 Street, 1205, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 555 NE 34 Street, 1205, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-16
Florida Limited Liability 2014-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State