Search icon

CHEFEX LLC - Florida Company Profile

Company Details

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

CHEFEX 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: 22 Jun 2020 (5 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: L20000173605
FEI/EIN Number 85-1690100

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

Address: 13452 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 13452 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRANZ MARIUS Manager 2000 NE 135 Street, North Miami, FL, 33181
Marrero, Chamizo, Marcer Law LP. Agent 3850 Bird Road, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083448 DOLCE ITALIA ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., MIAMI, FL, 33181
G20000083456 CAPRI PASTA ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083462 AZTECO TACO ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083476 BURGER BOULEVARD ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083488 BURGER & WINGS ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083540 DRAGON SUSHI ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083467 EL RANCHERO ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083542 IKARA SUSHI ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083472 SPIROS ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
G20000083499 SMOKIN' BURGER ACTIVE 2020-07-16 2025-12-31 - 13400 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 13452 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-13 13452 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Marrero, Chamizo, Marcer Law LP. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3850 Bird Road, #1001, MIAMI, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000320762 TERMINATED 1000000957387 DADE 2023-06-29 2043-07-12 $ 6,493.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000535593 TERMINATED 1000000937292 DADE 2022-11-21 2042-11-23 $ 10,376.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State