Entity Name: | CHEQUES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Dec 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000225673 |
FEI/EIN Number | 81-4692538 |
Address: | 11367 SW 158th Pl, Miami, FL, 33196, US |
Mail Address: | P. O. Box 160505, Miami, FL, 33116, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHEQUES LLC | Agent |
Name | Role | Address |
---|---|---|
PEREZ ROBERT | Manager | 11367 SW 158th Pl, Miami, FL, 33196 |
PONCE DE LEON ANDRES | Manager | 12455 sw 93 terr, miami FL 33186, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Cheques LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 11367 SW 158th Pl, Miami, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 11367 SW 158th Pl, Miami, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 11367 SW 158th Pl, Miami, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-19 |
Florida Limited Liability | 2016-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State