Search icon

ALFA RENT A CHEF LLC - Florida Company Profile

Company Details

Entity Name: ALFA RENT A CHEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFA RENT A 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000273058
FEI/EIN Number 83-2621401

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

Address: 3530 W Hillboro BLVD, Coconut Creek, FL, 33073, US
Mail Address: 3530 W Hillboro BLVD, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO ALVAREZ JOSE C Authorized Member 3530 W Hillboro BLVD, Coconut Creek, FL, 33073
ALFARO ALVAREZ JOSE C Agent 3530 W Hillboro BLVD, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 3530 W Hillboro BLVD, Apt 102, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 3530 W Hillboro BLVD, Apt 102, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-05-22 3530 W Hillboro BLVD, Apt 102, Coconut Creek, FL 33073 -
REINSTATEMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 ALFARO ALVAREZ, JOSE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-11-26
Florida Limited Liability 2018-11-26

Date of last update: 03 May 2025

Sources: Florida Department of State