Search icon

EN HOLDINGS, LLC - Florida Company Profile

Company Details

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

EN HOLDINGS, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000102140
FEI/EIN Number 203638627

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

Address: 6900 NW 43RD STREET, MIAMI, FL, 33166, UN
Mail Address: 6900 NW 43RD STREET, MIAMI, FL, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-SIERRA ERNESTO Managing Member 6900 NW 43RD STREET, MIAMI, FL, 33166
RUIZ-SIERRA EMILIA Managing Member 6900 NW 43RD STREET, MIAMI, FL, 33166
RUIZ-SIERRA ERNESTO Agent 6900 NW 43RD STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 6900 NW 43RD STREET, MIAMI, FL 33166 UN -
CHANGE OF MAILING ADDRESS 2012-04-27 6900 NW 43RD STREET, MIAMI, FL 33166 UN -
LC NAME CHANGE 2007-05-02 EN HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2006-01-18 RUIZ-SIERRA, ERNESTO -
LC AMENDMENT 2006-01-09 - -

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State