Search icon

ENERLAT, LLC - Florida Company Profile

Company Details

Entity Name: ENERLAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERLAT, 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: 10 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: L02000014448
FEI/EIN Number 510421321

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

Address: 801 Brickell Key Boulevard, Miami, FL, 33131, US
Mail Address: 801 Brickell Key Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pabon Carlos J Managing Member 801 Brickell Key Boulevard, Miami, FL, 33131
PIEDRA REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 8950 SW 74TH CT. STE. 1606, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 801 Brickell Key Boulevard, Suite No. 2205, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-10 801 Brickell Key Boulevard, Suite No. 2205, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-26 PIEDRA REGISTERED AGENTS LLC -
LC AMENDMENT 2008-10-01 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-10-14 - -
AMENDMENT 2003-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State