Search icon

CHEMICALS MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CHEMICALS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEMICALS MIAMI, 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: 17 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000191698
FEI/EIN Number 81-4175907

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

Mail Address: 4120 Palmetto Trail, Weston, FL, 33331, US
Address: 2645 Executive Park Drive, weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ YORKO J Authorized Member 4120 Palmetto Trail, Weston, FL, 33331
ALBORNOZ RADAMES Authorized Member 11202 NW 83 rd-st Unit 10 Apt 112, Doral, FL, 33178
ALBORNOZ YORKO Agent 4120 Palmetto Trail, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138422 TMA STUDIO ACTIVE 2023-11-12 2028-12-31 - 2645 EXECUTIVE PARK DRIVE, 361, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2645 Executive Park Drive, 361, weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-05-19 2645 Executive Park Drive, 361, weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 4120 Palmetto Trail, Weston, FL 33331 -
LC AMENDMENT 2017-07-31 - -
REGISTERED AGENT NAME CHANGED 2017-07-31 ALBORNOZ, YORKO -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-07-31
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State