Search icon

SHALOM CHAI COMPANY,LLC - Florida Company Profile

Company Details

Entity Name: SHALOM CHAI COMPANY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHALOM CHAI COMPANY,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: 01 Apr 2019 (6 years ago)
Date of dissolution: 25 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2022 (3 years ago)
Document Number: L19000089275
FEI/EIN Number 834214615

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

Address: 15620 SW 29th St Miramar, Suite 100, Miramar, FL, 33027, US
Mail Address: 15620 SW 29th St Miramar, Suite 100, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Priscilla Manager 15620 SW 29th St Miramar, Miramar, FL, 33027
Diaz Priscilla Agent 15620 SW 29th St Miramar, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032840 ADORE PLASTIC SURGERY ACTIVE 2020-03-16 2025-12-31 - 1616 SANDPIPER CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 15620 SW 29th St Miramar, Suite 100, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-02-01 15620 SW 29th St Miramar, Suite 100, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 15620 SW 29th St Miramar, Suite 100, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-03-31 Diaz, Priscilla -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-18
Florida Limited Liability 2019-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State