Search icon

CH SERVICE CO. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CH SERVICE CO. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2010 (15 years ago)
Date of dissolution: 13 Feb 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: M10000002065
FEI/EIN Number 205912356

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

Address: 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KAHN SONNY Manager 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
GALBUT RUSSELL Manager 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
MENIN BRUCE Manager 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
DE ALMAGRO PABLO Treasurer 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
DACHOH SHLOMO Secretary 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
SHEITELMAN MICHAEL Vice President 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
Sheitelman Michael Agent 2200 Biscayne Boulevard, Miami, FL, 33137

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 Sheitelman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 2200 Biscayne Boulevard, C/O Crescent Heights, Miami, FL 33137 -

Documents

Name Date
LC Withdrawal 2020-02-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State