Search icon

ENR HOLDINGS, LLC - Florida Company Profile

Company Details

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

ENR 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: 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: 26 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: L07000098590
FEI/EIN Number NOT APPLICABLE

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

Address: 333 NE 24th Street, MIAMI, FL, 33137, US
Mail Address: 333 NE 24th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN NEIL Manager P.O. Box 403108, MIAMI BEACH, FL, 33140
ROSEN ELIZABETH Manager P.O. Box 403108, MIAMI BEACH, FL, 33140
RODRIGUEZ JUAN E Agent 4000 PONCE DE LEON BLVD, STE 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-17 RODRIGUEZ, JUAN E -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 4000 PONCE DE LEON BLVD, STE 470, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 333 NE 24th Street, Suite 209, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-28 333 NE 24th Street, Suite 209, MIAMI, FL 33137 -
LC AMENDMENT 2012-02-10 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2023-11-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State