Search icon

CHACIN LLC

Company Details

Entity Name: CHACIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Jan 2019 (6 years ago)
Date of dissolution: 09 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2023 (2 years ago)
Document Number: L19000019038
FEI/EIN Number 83-3272249
Address: 11300 NW 87TH CT, #101, HIALEAH, FL 33018
Mail Address: 11300 NW 87TH CT, #101, HIALEAH, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHACIN MENDEZ, DAVID L Agent 13825 NW 85 COURT, APT 1705, HIALEAH, FL 33016

Authorized Member

Name Role Address
CHACIN MENDEZ, DAVID L Authorized Member 13825 NW 85 COURT, APT 1705 HIALEAH, FL 33016

Manager

Name Role Address
CHACIN URDANETA, WILLIAMS G Manager 5250 NW 84TH AVE, APT 809 DORAL, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058222 EL PALMAR SUPERMARKET EXPIRED 2019-05-15 2024-12-31 No data 11300 NW 87TH CT, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 11300 NW 87TH CT, #101, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2022-04-16 11300 NW 87TH CT, #101, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 13825 NW 85 COURT, APT 1705, HIALEAH, FL 33016 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-09
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-28
Florida Limited Liability 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031197708 2020-05-01 0455 PPP 11300 NW 87TH CT STE 101, HIALEAH, FL, 33018-4516
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1807
Loan Approval Amount (current) 1807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-4516
Project Congressional District FL-26
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1826.11
Forgiveness Paid Date 2021-05-27
6138978707 2021-04-03 0455 PPS 11300 NW 87th Ct Ste 101, Hialeah, FL, 33018-4516
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15082
Loan Approval Amount (current) 15082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4516
Project Congressional District FL-26
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15135.3
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State