Search icon

CHIARAMONTI BARBA GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHIARAMONTI BARBA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIARAMONTI BARBA GROUP, 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000177063
FEI/EIN Number 37-1769207

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

Address: 254 e. 68th st, New York, NY, 10065, US
Mail Address: 400 E. 67th Street, New York, NY, 10065, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHIARAMONTI BARBA GROUP, LLC, NEW YORK 4905526 NEW YORK

Key Officers & Management

Name Role Address
BARBA CATHERINE Manager 254 E. 68TH ST, NEW YORK CITY, 10065
CHIARAMONTI ARNAUD Manager 254 E. 68TH ST, New York, NY, 10065
WIDERMAN MALEK, PL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 254 e. 68th st, suite 30b, New York, NY 10065 -
CHANGE OF MAILING ADDRESS 2019-09-12 254 e. 68th st, suite 30b, New York, NY 10065 -
REGISTERED AGENT NAME CHANGED 2017-05-04 Widerman Malek, PL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1990 W. NEW HAVEN AVE., SUITE 201, MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State