Search icon

CHEF HECTOR CAMPOS LLC - Florida Company Profile

Company Details

Entity Name: CHEF HECTOR CAMPOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF HECTOR CAMPOS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000212160
FEI/EIN Number 81-4499751

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

Address: 4799 NW 22ND STREET, COCONUT CREEK, FL, 33063, US
Mail Address: 4799 NW 22ND STREET, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS HECTOR E Manager 4799 NW 22ND STREET, COCONUT CREEK, FL, 33063
CAMPOS HECTOR E Agent 4799 NW 22ND STREET, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023930 MIA BUE'S CUISINE EXPIRED 2018-02-15 2023-12-31 - 5007 N HIATUS RD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4799 NW 22ND STREET, 4113, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-04-30 4799 NW 22ND STREET, 4113, COCONUT CREEK, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4799 NW 22ND STREET, 4113, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2017-11-21 CAMPOS, HECTOR E -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-21
Florida Limited Liability 2016-11-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State