Search icon

CHINERGI LLC - Florida Company Profile

Company Details

Entity Name: CHINERGI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINERGI 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 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L16000120437
FEI/EIN Number 81-5441206

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

Address: 8235 SW 60th ct, SOUTH MIAMI, FL, 33143, US
Mail Address: 8235 SW 60th ct, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBRESCU ANA-MARIA Authorized Member 88 SW 74TH ST, MIAMI, FL, 33130
PROCTOR ALEXANDER J Manager 8235 SW 60th ct, SOUTH MIAMI, FL, 33143
PEARSON LOREN D Agent 333 SE 2nd Ave, MIAMI, FL, 331312185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 8235 SW 60th ct, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-06-02 8235 SW 60th ct, SOUTH MIAMI, FL 33143 -
LC AMENDMENT 2019-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 333 SE 2nd Ave, Suite 2000, MIAMI, FL 33131-2185 -
REGISTERED AGENT NAME CHANGED 2018-03-30 PEARSON, LOREN DONALD -
LC AMENDMENT AND NAME CHANGE 2018-03-16 CHINERGI LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
LC Amendment 2019-07-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
LC Amendment and Name Change 2018-03-16
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State