Search icon

PROFESSIONAL CHEF FOODS, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL CHEF FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: M10000005547
FEI/EIN Number NOT APPLICABLE

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

Address: 12200 SW 117 AVE., MIAMI, FL, 33186
Mail Address: 12200 SW 117 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NUNEZ RAUL L Manager 12200 SW 117 AVE., MIAMI, FL, 33186
PRENDES HEIDI Manager 12200 SW 117 AVE., MIAMI, FL, 33186
NATURMAN STEVEN H Agent 9500 S DADELAND BLVD #601, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111153 SAVOR MIAMI CATERING EXPIRED 2011-11-15 2016-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186
G11000102686 SAVOR MIAMI CUBAN BISTRO AND WINE MARKET EXPIRED 2011-10-19 2016-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186
G10000115709 SAVOR MIAMI ACTIVE 2010-12-17 2025-12-31 - 12200 SW 117 AVE, MIAMI, FL, 33186
G10000115369 SAVOR MIAMI RESTAURANT AND MARKET EXPIRED 2010-12-16 2015-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186
G10000115384 SAVOR MIAMI MARKET EXPIRED 2010-12-16 2015-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186
G10000115374 SAVOR MIAMI RESTAURANT AND MARKET EXPIRED 2010-12-16 2015-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186
G10000115378 SAVOR MIAMI RESTAURANT EXPIRED 2010-12-16 2015-12-31 - 12200 SW 117 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-27 - -
REGISTERED AGENT NAME CHANGED 2019-08-27 NATURMAN, STEVEN H -
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 9500 S DADELAND BLVD #601, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
LC Amendment 2019-08-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State