Search icon

CHARISSERVICE LLC - Florida Company Profile

Company Details

Entity Name: CHARISSERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARISSERVICE 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: 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: 21 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L20000058476
FEI/EIN Number 84-4913300

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

Address: 13720 SW 108TH ST, MIAMI, FL, 33186, US
Mail Address: 13720 SW 108TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LORENA Managing Member 13720 SW 108 ST, MIAMI, FL, 33186
SANCHEZ LORENA Agent 13720 SW 108 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005789 DREAM HOUSE AIRBNB ACTIVE 2021-01-12 2026-12-31 - 14291 SW 34TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 SANCHEZ, LORENA -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 13720 SW 108 ST, MIAMI, FL 33186 -
LC AMENDMENT 2025-02-11 - -
REGISTERED AGENT NAME CHANGED 2024-08-21 Michelena, Sara -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 13720 SW 108TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-11-16 13720 SW 108TH ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 13720 SW 108TH ST, MIAMI, FL 33186 -

Documents

Name Date
LC Amendment 2025-02-11
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-05-25
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State