Search icon

CH EMPLOYMENT SERVICES, LLC

Company Details

Entity Name: CH EMPLOYMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2003 (22 years ago)
Document Number: M03000000211
FEI/EIN Number 320050913
Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CH EMPLOYMENT SERVICES LLC 2022 320050913 2023-08-09 CH EMPLOYMENT SERVICES LLC 233
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 531390
Sponsor’s telephone number 3053745700
Plan sponsor’s mailing address 2200 BISCAYNE BLVD, MIAMI, FL, 331375283
Plan sponsor’s address 2200 BISCAYNE BLVD, MIAMI, FL, 331375283

Number of participants as of the end of the plan year

Active participants 214
Retired or separated participants receiving benefits 2

Signature of

Role Employer/plan sponsor
Date 2023-08-09
Name of individual signing ARTURO DE LA VEGA
Valid signature Filed with authorized/valid electronic signature
CH EMPLOYMENT SERVICES, LLC. HEALTH AND WELFARE PLAN 2019 320050913 2020-07-13 CH EMPLOYMENT SERVICES, LLC. 259
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-03-01
Business code 531390
Sponsor’s telephone number 3053745700
Plan sponsor’s mailing address 2200 BISCAYNE BLVD, MIAMI, FL, 331375283
Plan sponsor’s address 2200 BISCAYNE BLVD, MIAMI, FL, 331375283

Number of participants as of the end of the plan year

Active participants 257
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing ARTURO DE LA VEGA
Valid signature Filed with authorized/valid electronic signature
CH EMPLOYMENT SERVICES, LLC. HEALTH AND WELFARE PLAN 2018 320050913 2019-07-16 CH EMPLOYMENT SERVICES, LLC. 297
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-03-01
Business code 531390
Sponsor’s telephone number 3053745700
Plan sponsor’s mailing address 2200 BISCAYNE BLVD, MIAMI, FL, 331375283
Plan sponsor’s address 2200 BISCAYNE BLVD, MIAMI, FL, 33137

Number of participants as of the end of the plan year

Active participants 259
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ARTURO DE LA VEGA
Valid signature Filed with authorized/valid electronic signature
CH EMPLOYMENT SERVICES, LLC. HEALTH AND WELFARE PLAN 2017 320050913 2018-06-15 CH EMPLOYMENT SERVICES, LLC. 288
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-03-01
Business code 531390
Sponsor’s telephone number 3053745700
Plan sponsor’s mailing address 2200 BISCAYNE BLVD, MIAMI, FL, 331375016
Plan sponsor’s address 2200 BISCAYNE BLVD, MIAMI, FL, 331375016

Number of participants as of the end of the plan year

Active participants 290
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing ARTURO DE LA VEGA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Newberg Jonathan Agent 2200 Biscayne Boulevard, Miami, FL, 33137

President

Name Role Address
DE LA VEGA ARTURO President 2200 BICAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Treasurer

Name Role Address
DE ALMAGRO PABLO Treasurer 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Vice President

Name Role Address
Newberg Jonathan Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Manager

Name Role
CH SERVICE CO. HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-22 Newberg, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2200 Biscayne Boulevard, C/O Crescent Heights, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2008-03-11 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501137207 2020-04-27 0455 PPP 2200 Biscayne Blvd, Miami, FL, 33137
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4939600
Loan Approval Amount (current) 4939600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137
Project Congressional District FL-24
Number of Employees 345
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State