Search icon

ME CHEF YOU CHEF, LLC - Florida Company Profile

Company Details

Entity Name: ME CHEF YOU CHEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME CHEF YOU 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000153877
FEI/EIN Number 862591011

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

Address: 900 SW 1st St, Pembroke Pines, FL 33025, Pembroke Pines, FL, 33025, US
Mail Address: 455 W 23RD STREET, Hialeah, Fl, 33010, UN
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toro Santiago G Officer 455 W 23RD STREET, Hialeah, Fl, 33010
Mohamed Ali Khalid Manager 455 W 23RD STREET, Hialeah, Fl, 33010
Toro Santiago G Agent 11389 NW 7TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-13 900 SW 1st St, Pembroke Pines, FL 33025, Pembroke Pines, FL 33025 -
REGISTERED AGENT NAME CHANGED 2023-03-13 Toro, Santiago Gil -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 900 SW 1st St, Pembroke Pines, FL 33025, Pembroke Pines, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 11389 NW 7TH ST, 104, MIAMI, FL 33172 -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
REINSTATEMENT 2021-03-12
Florida Limited Liability 2019-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State