Entity Name: | THE ARTISAN CHEF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ARTISAN CHEF MIAMI, 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. |
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: | 17 Nov 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 01 Nov 2018 (6 years ago) |
Document Number: | L15000194718 |
FEI/EIN Number |
81-2081286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6870 SW 52 Street, Miami, FL, 33155, US |
Mail Address: | 6870 SW 52 Street, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ SURALLE C | Manager | 6870 SW 52 Street, Miami, FL, 33155 |
ESTEVEZ SURALLE C | Agent | 6870 SW 52 Street, Miami, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007184 | THE ARTISAN CHEF CATERING | EXPIRED | 2018-01-12 | 2023-12-31 | - | 9030, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 6870 SW 52 Street, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 6870 SW 52 Street, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 6870 SW 52 Street, Miami, FL 33155 | - |
LC DISSOCIATION MEM | 2018-11-01 | - | - |
LC DISSOCIATION MEM | 2017-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | ESTEVEZ, SURALLE C | - |
REINSTATEMENT | 2017-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-06 |
CORLCDSMEM | 2018-11-01 |
ANNUAL REPORT | 2018-01-12 |
CORLCDSMEM | 2017-06-26 |
REINSTATEMENT | 2017-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State