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. |
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 |
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 |
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 |
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 | - | - |
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