Search icon

SUMINISTROS CHF LLC - Florida Company Profile

Company Details

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

SUMINISTROS CHF 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: 01 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L21000472670
FEI/EIN Number 35-2736039

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

Address: 4984 W Atlantic Blvd, Margate, FL, 33063, US
Mail Address: 4984 W Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMI SIKH FREDDY B Authorized Member 4984 W Atlantic Blvd, Margate, FL, 33063
CHAVEZ DE CHAMI NAILETH V Authorized Member 4984 W Atlantic Blvd, Margate, FL, 33063
CHAMI CHAVEZ JOSE G Manager 4984 W Atlantic Blvd, Margate, FL, 33063
CHAMI CHAVEZ JORGE E Manager 4984 W Atlantic Blvd, Margate, FL, 33063
CHAMI SIKH FREDDY B Agent 4984 W Atlantic Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 4984 W Atlantic Blvd, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-05-20 4984 W Atlantic Blvd, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 4984 W Atlantic Blvd, Margate, FL 33063 -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 CHAMI SIKH, FREDDY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-11
Florida Limited Liability 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State