Search icon

CHEGADO, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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