Search icon

CHIA PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: CHIA PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIA PROJECTS 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: 08 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L17000169233
FEI/EIN Number 82-2423549

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

Address: 2095 W 76TH ST, HIALEAH, FL, 33016, US
Mail Address: 2095 W 76TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ DIAZ NOREXA Manager 2095 W 76TH STREET, HIALEAH, FL, 33016
DE FREITAS HENRIQUEZANDREA P Authorized Person 2095 W 76TH STREET, HIALEAH, FL, 33016
BRITO,SOBERON & ASSOCIATES, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045234 CHIA HOMES ACTIVE 2024-04-02 2029-12-31 - 2095 W 76TH ST, SUITE 149, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 2095 W 76TH ST, SUITE 149, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-09-02 2095 W 76TH ST, SUITE 149, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 2095 W 76TH ST, SUITE 149, HIALEAH, FL 33016 -
LC AMENDMENT 2019-03-04 - -
LC DISSOCIATION MEM 2018-12-10 - -
LC AMENDMENT 2018-12-10 - -
LC DISSOCIATION MEM 2018-12-03 - -
LC AMENDMENT 2018-11-15 - -
LC AMENDMENT 2018-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
LC Amendment 2019-03-04
CORLCDSMEM 2018-12-10
LC Amendment 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2354957407 2020-05-05 0455 PPP 29125 SW 167TH AVE, HOMESTEAD, FL, 33030
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18062.5
Loan Approval Amount (current) 18062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18160.98
Forgiveness Paid Date 2020-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State