Search icon

CHUMACEIRO DISTILLERS LLC - Florida Company Profile

Company Details

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

CHUMACEIRO DISTILLERS 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: 27 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L21000026106
FEI/EIN Number 99-2004923

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

Address: 1200 West Avenue, Apt 1422, MIAMI BEACH, FL, 33139, US
Mail Address: 1200 West Avenue, Apt 1422, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CHUMACEIRO RONALD Manager 1200 West Avenue, MIAMI BEACH, FL, 33139
FARGIER HELENA Member 1200 West Avenue, MIAMI BEACH, FL, 33139
Sanchez Alexis L Manager 1200 West Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136141 CHUMACEIRO Y CIA. ACTIVE 2021-10-09 2026-12-31 - 7610 NW 25 ST, NR 2, BAY NR 1, MIAMI, FL, 33122
G19000129577 DISTILLER PARTNERS ACTIVE 2019-12-07 2029-12-31 - 328 CRANDON BLVD., SUITE 205C, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1200 West Avenue, Apt 1422, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-04-29 1200 West Avenue, Apt 1422, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-04-29 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-29
Florida Limited Liability 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State