Search icon

LITTLE LAICHICALEX 26, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE LAICHICALEX 26, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE LAICHICALEX 26, 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: 11 Sep 2015 (10 years ago)
Document Number: L15000155641
FEI/EIN Number 37-1801267

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

Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Mail Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHY RUBEN Manager 942 NE 193RD TERRACE, MIAMI, FL, 33179
BENGIO DE DICHY CAMILA LUZ Manager 942 NE 193RD TERRACE, MIAMI, FL, 33179
DICHY BENGIO CAROLINA F Manager 942 NE 193RD TERRACE, MIAMI, FL, 33179
DICHY BENGIO ALEXANDRA R Manager 942 NE 193RD TERRACE, MIAMI, FL, 33179
DICHY BENGIO ILANA R Manager 942 NE 193RD TERRACE, MIAMI, FL, 33179
USA ACCOUNTING 4 US, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-26 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-04-26 USA ACCOUNTING 4 US CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State