Search icon

C.H.R. ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: C.H.R. ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.H.R. ENTERPRISES L.L.C. 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: 03 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L14000171287
FEI/EIN Number 47-2249923

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

Address: 820 n 72nd terr, Hollywood, FL, 33024, US
Mail Address: 820 n 72nd terr, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinostroza Juan A Manager 820 n 72nd terr, Hollywood, FL, 33024
HINOSTROZA JUAN A Agent 820 n 72nd terr, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-05 C.H.R. ENTERPRISES L.L.C. -
REINSTATEMENT 2024-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 820 n 72nd terr, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 820 n 72nd terr, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-09-19 820 n 72nd terr, Hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-06 HINOSTROZA, JUAN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628432 TERMINATED 1000000908808 DADE 2021-12-01 2031-12-08 $ 2,048.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
LC Name Change 2024-04-05
REINSTATEMENT 2024-03-25
REINSTATEMENT 2022-09-19
REINSTATEMENT 2020-12-26
REINSTATEMENT 2019-04-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-19
CORLCDSMEM 2015-10-08
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State