Search icon

CHIMI TEAM MIAMI LLC - Florida Company Profile

Company Details

Entity Name: CHIMI TEAM MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIMI TEAM 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: 07 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L17000030081
FEI/EIN Number 81-5322091

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

Address: 28000 SW 157 AVENUE, HOMESTEAD, FL, 33033, US
Mail Address: 28000 SW 157 Ave, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Corina Manager 235 SE 29TH TERRACE, HOMESTEAD, FL, 33033
Sosa Jorge Manager 235 SE 29 Terr, HOMESTEAD, FL, 33033
SOSA JORGE Agent 28000 SW 157 AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-06 SOSA, JORGE -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 28000 SW 157 AVENUE, HOMESTEAD, FL 33033 -
LC AMENDMENT 2019-07-22 - -
CHANGE OF MAILING ADDRESS 2019-05-30 28000 SW 157 AVENUE, HOMESTEAD, FL 33033 -
LC AMENDMENT 2019-03-14 - -
LC AMENDMENT 2017-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-06
LC Amendment 2019-07-22
LC Amendment 2019-03-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State