Entity Name: | CHEGADO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEGADO, 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: | 11 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | L16000029289 |
FEI/EIN Number |
37-1858621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8065 SW 107 Ave, MIAMI, FL, 33173, US |
Mail Address: | IRENE R. MENENDEZ, EA, 4140 SW 70TH COURT, MIAMI, FL, 33155, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE MACEDO COSTA CARLOS EDUARDO | Manager | 8065 SW 107 Ave, MIAMI, FL, 33173 |
DE MACEDO COSTA CARLOS EDUARDOS | Secretary | 8065 SW 107 Ave, MIAMI, FL, 33173 |
MORAES CECILIA | Treasurer | 8065 SW 107 Ave, MIAMI, FL, 33173 |
MENENDEZ IRENE R | Agent | IRENE R. MENENDEZ, EA, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-16 | 8065 SW 107 Ave, #301, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | MENENDEZ , IRENE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | IRENE R. MENENDEZ, EA, 4140 SW 70TH COURT, MIAMI, FL 33155 | - |
LC AMENDMENT | 2019-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 8065 SW 107 Ave, #301, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
LC Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State