Search icon

LOCO CHEF LLC - Florida Company Profile

Company Details

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

LOCO CHEF 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: 25 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L17000220958
FEI/EIN Number 82-3877626

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

Address: 2161 NW 135th Avenue, Miami, FL, 33182, US
Mail Address: 2161 NW 135th Avenue, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CARLOS A Authorized Member 2161 NW 135th Avenue, Miami, FL, 33182
RAMIREZ CARLOS A Agent 2161 NW 135th Avenue, Miami, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018578 COCO RESERVE EXPIRED 2018-02-03 2023-12-31 - 12956 NW 9 STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 2161 NW 135th Avenue, Miami, FL 33182 -
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 2161 NW 135th Avenue, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2020-10-06 2161 NW 135th Avenue, Miami, FL 33182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 RAMIREZ, CARLOS A -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-11
Florida Limited Liability 2017-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State