Search icon

CHEF IP LLC - Florida Company Profile

Company Details

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

CHEF IP 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: 16 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L17000214068
FEI/EIN Number 83-3203340

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

Address: 2420 Northeast Miami Gardens Drive, suite 100, Miami, FL, 33180, US
Mail Address: 2420 NE Miami Gardens Drive, Aventura, FL, 33160, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAAC PERLMAN Manager 2420 NE MIAMI GARDENS DR, Aventura, FL, 33180
PERLMAN ISAAC Agent SUITE 100, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012209 PERL BY CHEF.IP ACTIVE 2019-01-23 2030-12-31 - 2420 NE MIAMI GARDENS DRVIE, SUITE #100, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 2420 Northeast Miami Gardens Drive, suite 100, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 SUITE 100, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-08 2420 Northeast Miami Gardens Drive, suite 100, Miami, FL 33180 -
REINSTATEMENT 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 PERLMAN, ISAAC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-05
REINSTATEMENT 2018-12-13
Florida Limited Liability 2017-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State