Search icon

PRETTY CHEFS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: PRETTY CHEFS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRETTY CHEFS INTERNATIONAL, 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: 22 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L16000036482
FEI/EIN Number 81-1460720

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

Address: 14951 Royal Oaks Ln, NORTH MIAMI BEACH, FL 33181
Mail Address: 673 ne 3rd ave, 131, Fort Lauderdale, FL 33304
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, TINASHEI M Agent 14951 Royal Oaks Ln, NORTH MIAMI BEACH, FL 33181
PHILLIPS, TINASHEI M Manager 1651 NE 170TH STREET, NORTH MIAMI BEACH, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112921 KARMAS KRAZY KITCHEN ACTIVE 2022-09-09 2027-12-31 - 1652 NE 171ST ST., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-11 - -
CHANGE OF MAILING ADDRESS 2023-12-11 14951 Royal Oaks Ln, NORTH MIAMI BEACH, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 14951 Royal Oaks Ln, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 14951 Royal Oaks Ln, NORTH MIAMI BEACH, FL 33181 -
REINSTATEMENT 2018-09-26 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 PHILLIPS, TINASHEI M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146249 TERMINATED 1000000983592 DADE 2024-03-05 2034-03-13 $ 1,344.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000146256 TERMINATED 1000000983593 DADE 2024-03-05 2044-03-13 $ 45,726.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-12-11
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-09-26
Florida Limited Liability 2016-02-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State