Entity Name: | ENERTEK SYSTEMS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERTEK SYSTEMS L.L.C. 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. |
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: | 24 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2014 (11 years ago) |
Document Number: | L03000036336 |
FEI/EIN Number |
010762409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5979 NW 151ST ST, MIAMI LAKES, FL, 33014-2434, US |
Mail Address: | 15509 MIAMI LAKEWAY N., 203, MIAMI LAKES, FL, 33014 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ALEJANDRO | Chief Executive Officer | 15509 MIAMI LAKEWAY N. #203, MIAMI LAKES, FL, 33014 |
Sanchez Valeria A | Agent | 15509 MIAMI LAKEWAY N., MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 5979 NW 151ST ST, Ste #238, MIAMI LAKES, FL 33014-2434 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-20 | Sanchez, Valeria A | - |
REINSTATEMENT | 2014-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-23 | 5979 NW 151ST ST, Ste #238, MIAMI LAKES, FL 33014-2434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-23 | 15509 MIAMI LAKEWAY N., 203, MIAMI LAKES, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State