Search icon

THE ARTISAN CHEF MIAMI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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