Search icon

CH WASTE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CH WASTE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CH WASTE SERVICES 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: 21 Apr 2015 (10 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L15000069655
FEI/EIN Number 47-3896743

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

Address: 444 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ PAUL Authorized Member 444 BRICKELL AVE, MIAMI, FL, 33131
CHAVEZ FREDDYMAURICIO Authorized Member 900 Biscayne Blvd, MIAMI, FL, 33132
CHAVEZ FREDDYMAURICIO Agent 444 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 444 BRICKELL AVE, Suite 403, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-09 444 BRICKELL AVE, Suite 403, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 444 BRICKELL AVE, STE 403, MIAMI, FL 33131 -
LC STMNT CORR 2015-07-31 - -
REGISTERED AGENT NAME CHANGED 2015-07-31 CHAVEZ, FREDDYMAURICIO -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
CORLCSTCOR 2015-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9996927108 2020-04-15 0455 PPP 444 Brickell Ave Suite 403, Miami, FL, 33131-0001
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27238.87
Loan Approval Amount (current) 27238.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 484220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23698.49
Forgiveness Paid Date 2021-02-25
8747188602 2021-03-25 0455 PPS 444 Brickell Ave Ste 403, Miami, FL, 33131-2488
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15981.25
Loan Approval Amount (current) 15981.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2488
Project Congressional District FL-27
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16121.09
Forgiveness Paid Date 2022-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State