Entity Name: | CHUBUT RIVERA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | L21000249159 |
FEI/EIN Number | 92-1999727 |
Address: | 70 Freeport Ave, Point Lookout, NY, 11569, US |
Mail Address: | PO Box 135, Point Loockout, NY, 11569, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY A. LEVINE, ESQ. | Agent | 6111 BROKEN SOUND PARKWAY NW, #200, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Cima Erik | Manager | 1508 Bay Road, Miami Beach, FL, 33139 |
DR. MIGUEL CIMA | Manager | 877 STEWART AVENUE, SUITE 28, GARDEN CITY, NY, 11530 |
GLORIA CIMA | Manager | 877 STEWART AVENUE, SUITE 28, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 70 Freeport Ave, Point Lookout, NY 11569 | No data |
REINSTATEMENT | 2023-02-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 70 Freeport Ave, Point Lookout, NY 11569 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | JEFFREY A. LEVINE, ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2024-02-26 |
REINSTATEMENT | 2023-02-02 |
Florida Limited Liability | 2021-05-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State