Search icon

ENERGAS, LLC - Florida Company Profile

Company Details

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

ENERGAS, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000089960
FEI/EIN Number 900236878

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

Address: 1450 BRICKELL AVENUE, SUITE 2080, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVENUE # 2080, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
MACHADO ALFREDO Managing Member 1450 BRICKELL AVENUE # 2080, MIAMI, FL, 33131
MEDICI DIANORA Managing Member 1450 BRICKELL AVENUE # 2080, MIAMI, FL, 33131
SANCHEZ A. DANIEL Managing Member 1450 BRICKELL AVENUE # 2080, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 1450 BRICKELL AVENUE, SUITE 2080, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-03 1450 BRICKELL AVENUE, SUITE 2080, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1000 BRICKELL AVENUE #400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-10 CORPORATE MAINTENANCE SERVICES, LLC -
REINSTATEMENT 2008-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-03-03
AMENDED ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State