Search icon

CHEF TANIA LLC - Florida Company Profile

Company Details

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

CHEF TANIA 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: 19 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L20000329918
FEI/EIN Number 86-1944234

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

Address: 8000 West Drive, North Bay Village, FL, 33141, US
Mail Address: 8000 West Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABAH JONATHAN Sr. Manager 8000 West Drive, North Bay Village, FL, 33141
JONATHAN SABAH Agent 8000 West Drive, North Bay Village, FL, 33141
AMBC US INC. Manager -
CUEVAS TANIA Manager 8000 West Drive, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 8000 West Drive, Apt 404, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2025-01-06 8000 West Drive, Apt 404, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2025-01-06 JONATHAN, SABAH -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 8000 West Drive, Apt 404, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-06-24 PATRICK VIVIES CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 4000 HOLLYWOOD BLVD STE, 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 4000 HOLLYWOOD BLVD STE, 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-04-25 4000 HOLLYWOOD BLVD STE, 285-S, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2020-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-25
LC Amendment 2020-12-21
Florida Limited Liability 2020-10-19

Date of last update: 03 May 2025

Sources: Florida Department of State