Search icon

EE&G ENVIRONMENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EE&G ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EE&G ENVIRONMENTAL SERVICES, 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: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L04000039225
FEI/EIN Number 861106600

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

Address: 14879 NE 20th Ave, North Miami, FL, 33181, US
Mail Address: 14879 NE 20th Ave, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Gipe Timothy R Member 5751 Miami Lakes Drive, Miami Lakes, FL, 33014
Smith Douglas K Member 14879 NE 20th Ave, North Miami, FL, 33181
Morales Erika Auth 5751 Miami Lakes Drive, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089436 AMERICAN ASBESTOS LABORATORIES EXPIRED 2014-09-02 2019-12-31 - 5751 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-21 - -
CHANGE OF MAILING ADDRESS 2024-04-15 14879 NE 20th Ave, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 14879 NE 20th Ave, North Miami, FL 33181 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2018-11-19 - -
LC AMENDMENT 2018-10-03 - -
LC AMENDMENT 2018-09-18 - -

Court Cases

Title Case Number Docket Date Status
JVA Engineering Contractor, Inc., Appellant(s) v. Doral 10, LLC, et al., Appellee(s). 3D2024-0751 2024-04-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33211-CA-01

Parties

Name JVA ENGINEERING CONTRACTOR INC
Role Appellant
Status Active
Representations Therese Ann Savona
Name DORAL 10, LLC
Role Appellee
Status Active
Representations Alejandro Brito, Cecilia Sofia Miranda, Carlos Mouawad
Name City of Doral
Role Appellee
Status Active
Representations Gary Louis Brown, John Michael DeJager
Name EE&G ENVIRONMENTAL SERVICES, LLC
Role Appellee
Status Active
Name BCC Engineering, LCC
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-08-29
Type Record
Subtype Appendix
Description Appellee's Supplemental Appendix
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion of Time to Serve Answer Brief-30 days to 08/28/2024 Granted
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief -15 days to 06/27/2024 (GRANTED)
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 06/12/2024(GRANTED)
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11056987
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-0413
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 10/27/24 (GRANTED)
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 6, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-11-19
LC Amendment 2018-10-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA546C90513 2009-03-18 2009-03-18 2009-03-18
Unique Award Key CONT_AWD_VA546C90513_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAINT ASSESMENT
NAICS Code 238320: PAINTING AND WALL COVERING CONTRACTORS
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient EE&G ENVIRONMENTAL SERVICES, LLC
UEI GY9ABHA6E5X8
Legacy DUNS 138645671
Recipient Address 14505 COMMERCE WAY STE 400, MIAMI LAKES, 330161525, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State