Search icon

ENVIROTECH FIRE & WATER RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: ENVIROTECH FIRE & WATER RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIROTECH FIRE & WATER RESTORATION, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 30 Nov 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: L06000010005
FEI/EIN Number 204196330

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

Address: 10755 SW 190 ST, MIAMI, FL, 33157, US
Mail Address: P.O. BOX 700494, MIAMI, FL, 33170, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRO D. DE VARONA, P.A. Agent -
CABRERA FELIX Manager PO. BOX 700494, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 10755 SW 190 ST, MIAMI, FL 33157 -
LC NAME CHANGE 2008-01-14 ENVIROTECH FIRE & WATER RESTORATION, LLC -
LC NAME CHANGE 2007-12-31 ELITE FIRE & WATER RESTORATION, LLC -
LC NAME CHANGE 2007-12-12 ALL ACCESS RESTORATION, LLC -
LC NAME CHANGE 2007-12-07 FIRST RESPONSE FIRE & WATER RESTORATION, LLC -

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-11-30
Reg. Agent Resignation 2012-05-21
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
LC Name Change 2008-01-14
LC Name Change 2007-12-31
LC Name Change 2007-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State