Search icon

CHOCOLATIER USA MARKETING LLC - Florida Company Profile

Company Details

Entity Name: CHOCOLATIER USA MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOCOLATIER USA MARKETING 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: 03 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L17000166023
FEI/EIN Number 82-2386486

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

Address: 8282 NW 14 ST, Doral, FL, 33126, US
Mail Address: 8282 NW 14 ST, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALES IVAN F Manager 8282 NW 14 ST, Doral, FL, 33126
Ivan Canales Agent 8282 NW 14 ST, Doral, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 5080 N OCEAN DR 18D, RIVER BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 5080 N OCEAN DR 18D, RIVERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2024-12-19 ALTIERI, GABRIELA -
CHANGE OF MAILING ADDRESS 2024-12-19 5080 N OCEAN DR 18D, RIVERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 8282 NW 14 ST, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Ivan, Canales -
CHANGE OF MAILING ADDRESS 2019-04-05 8282 NW 14 ST, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 8282 NW 14 ST, Doral, FL 33126 -
LC AMENDMENT 2019-01-10 - -
LC AMENDMENT AND NAME CHANGE 2017-12-07 CHOCOLATIER USA MARKETING LLC -

Documents

Name Date
LC Amendment and Name Change 2024-12-19
ANNUAL REPORT 2024-03-18
Reg. Agent Resignation 2024-02-14
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-07-11
AMENDED ANNUAL REPORT 2019-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State