Search icon

ENMO, LLC - Florida Company Profile

Company Details

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

ENMO, 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: 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L02000015466
FEI/EIN Number 020639913

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

Address: 6101 BLUE LAGOON DRIVE, #430, MIAMI, FL, 33126
Mail Address: 6101 BLUE LAGOON DRIVE, #430, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIS ROLAND M Manager 6101 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126
BOLIS ROLAND M Secretary 6101 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126
GAMBA ERICO Manager 6101 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126
GAMBA ERICO President 6101 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126
PESENTI MONICA Manager 6101 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126
PESENTI MONICA Vice President 6101 BLUE LAGOON DRIVE, SUITE 430, MIAMI, FL, 33126
HERMNA ALISON P Agent 2800 PONCE DE LEON BOULEVARD STE. 1125, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 6101 BLUE LAGOON DRIVE, #430, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-06-16 6101 BLUE LAGOON DRIVE, #430, MIAMI, FL 33126 -

Documents

Name Date
Reg. Agent Resignation 2007-06-04
ANNUAL REPORT 2003-06-16
Florida Limited Liabilites 2002-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State