Search icon

CHATEAU 2501, LLC - Florida Company Profile

Company Details

Entity Name: CHATEAU 2501, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATEAU 2501, 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: 06 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L16000166685
FEI/EIN Number 81-3819154

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

Address: 1100 BRICKELL BAY DR, Miami, FL, 33131, US
Mail Address: 1100 BRICKELL BAY DR, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENGIFO DIEGO Manager 1100 BRICKELL BAY DR, Miami, FL, 33131
R&P ACCOUNTING & TAXES INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1100 BRICKELL BAY DR, SUITE 38K, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-12 1100 BRICKELL BAY DR, SUITE 38K, Miami, FL 33131 -
LC AMENDMENT 2021-02-19 - -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 150 SE 2ND AVE, SUITE 604, MIAMI, FL 33131 -
LC AMENDMENT 2018-12-13 - -
LC AMENDMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 R&P ACCOUNTING & TAXES INC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-29
LC Amendment 2021-02-19
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-04-08
LC Amendment 2018-12-13
LC Amendment 2018-11-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State