Search icon

ENEL X NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ENEL X NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: F14000005007
FEI/EIN Number 87-0698303

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

Address: 101 Seaport Blvd 12F, Boston, MA, 02210, US
Mail Address: 101 Seaport Blvd 12F, Boston, MA, 02210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Beauregard Megan Secretary 100 Brickstone Square, Andover, MA, 01810
Canamero Gonzalez Pedro J Treasurer 100 Brickstone Square, Andover, MA, 01810
Romanacci Paolo Chief Executive Officer 100 Brickstone Square, Andover, MA, 01810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 101 Seaport Blvd 12F, Boston, MA 02210 -
CHANGE OF MAILING ADDRESS 2023-04-19 101 Seaport Blvd 12F, Boston, MA 02210 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-12-19 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2018-10-24 ENEL X NORTH AMERICA, INC. -
REINSTATEMENT 2016-04-12 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000149185 TERMINATED 1000000984100 COLUMBIA 2024-03-08 2044-03-13 $ 183,001.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000149193 TERMINATED 1000000984101 COLUMBIA 2024-03-08 2044-03-13 $ 4,037.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-12-19
Name Change 2018-10-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State