Search icon

ENERFUND, LLC - Florida Company Profile

Company Details

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

ENERFUND, 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: 21 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L06000029892
FEI/EIN Number 20-4535236

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

Address: 5972 NE 4TH AVENUE, MIAMI, FL, 33137, US
Mail Address: 5972 NE 4TH AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1457806 12100 NE 16TH AVENUE, #210, NORTH MIAMI, FL, 33167 12100 NE 16TH AVENUE, #210, NORTH MIAMI, FL, 33167 305 891-2288

Filings since 2012-11-30

Form type 4
File number 001-34887
Filing date 2012-11-30
Reporting date 2012-11-27
File View File

Filings since 2012-10-12

Form type 3
File number 001-34887
Filing date 2012-10-12
Reporting date 2012-10-02
File View File

Filings since 2012-10-02

Form type 4
File number 000-51108
Filing date 2012-10-02
Reporting date 2012-10-02
File View File

Filings since 2012-06-15

Form type 4
File number 000-51108
Filing date 2012-06-15
Reporting date 2012-06-13
File View File

Filings since 2012-04-26

Form type 4
File number 000-51108
Filing date 2012-04-26
Reporting date 2012-04-20
File View File

Filings since 2012-02-22

Form type 4
File number 000-51108
Filing date 2012-02-22
Reporting date 2011-10-24
File View File

Filings since 2012-02-22

Form type 4
File number 000-51108
Filing date 2012-02-22
Reporting date 2011-05-31
File View File

Filings since 2011-06-01

Form type 4
File number 000-51108
Filing date 2011-06-01
Reporting date 2011-05-16
File View File

Filings since 2011-02-10

Form type 4
File number 000-51108
Filing date 2011-02-10
Reporting date 2011-01-26
File View File

Filings since 2011-01-10

Form type 4
File number 000-51108
Filing date 2011-01-10
Reporting date 2010-12-14
File View File

Filings since 2010-10-05

Form type 4
File number 000-51108
Filing date 2010-10-05
Reporting date 2010-09-30
File View File

Filings since 2010-08-02

Form type 4
File number 000-51108
Filing date 2010-08-02
Reporting date 2010-06-30
File View File

Filings since 2010-01-21

Form type 4/A
File number 000-51108
Filing date 2010-01-21
Reporting date 2009-11-29
File View File

Filings since 2010-01-07

Form type 4
File number 000-51108
Filing date 2010-01-07
Reporting date 2010-01-07
File View File

Filings since 2009-12-14

Form type 4
File number 000-51108
Filing date 2009-12-14
Reporting date 2009-11-29
File View File

Filings since 2009-10-07

Form type 4
File number 000-51108
Filing date 2009-10-07
Reporting date 2009-09-30
File View File

Filings since 2009-07-10

Form type 4
File number 000-51108
Filing date 2009-07-10
Reporting date 2009-06-30
File View File

Filings since 2009-04-08

Form type 4
File number 000-51108
Filing date 2009-04-08
Reporting date 2009-03-31
File View File

Filings since 2009-03-12

Form type 3
File number 000-51108
Filing date 2009-03-12
Reporting date 2007-12-17
File View File

Key Officers & Management

Name Role Address
ZOI MIKE Manager 5972 NE 4TH AVENUE, MIAMI, FL, 33137
Zoi Mike Agent 5972 NE 4TH AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Zoi, Mike -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 5972 NE 4TH AVENUE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-11-07 5972 NE 4TH AVENUE, MIAMI, FL 33137 -
LC AMENDMENT 2017-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 5972 NE 4TH AVENUE, MIAMI, FL 33137 -
REINSTATEMENT 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2008-09-16 ENERFUND, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
LC Amendment 2017-11-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538877100 2020-04-13 0455 PPP 4100 2ND AVE STE 302, MIAMI, FL, 33137-3508
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78867
Loan Approval Amount (current) 78867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3508
Project Congressional District FL-24
Number of Employees 2
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79517.65
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State