Search icon

EL CHELO MIA, LLC - Florida Company Profile

Company Details

Entity Name: EL CHELO MIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CHELO MIA, 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: 07 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L15000081659
FEI/EIN Number 82-5099826

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

Address: 2120 NE 204 STREET, MIAMI, FL, 33179, US
Mail Address: 1202 sw 17th street #201-140, OCALA, FL, 34471, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELIDA MARCOS Manager 1202 sw 17th street #201-140, OCALA, FL, 34471
MELIDA MARCOS Agent 2120 NE 204TH ST, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015738 7 FREIGHT EXPIRED 2019-01-29 2024-12-31 - 1202 SW 17TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 2120 NE 204 STREET, MIAMI, FL 33179 -
REINSTATEMENT 2022-09-28 - -
CHANGE OF MAILING ADDRESS 2022-09-28 2120 NE 204 STREET, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2120 NE 204TH ST, MIAMI, FL 33179 -
LC AMENDMENT 2018-06-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 MELIDA, MARCOS -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-05
LC Amendment 2018-06-19
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State