Search icon

ENRICHED LIVING, LLC - Florida Company Profile

Company Details

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

ENRICHED LIVING, 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L08000040424
FEI/EIN Number 262465869

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

Address: 6365 COLLINS AVE., 3809, MIAMI BEACH, FL, 33141
Mail Address: 6365 COLLINS AVE., 3809, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES PAULA I Manager 6365 COLLINS AVE., MIAMI BEACH, FL, 33141
BUIJS DENNIS D Manager 6365 COLLINS AVE., MIAMI BEACH, FL, 33141
FLORES PAULA I Agent 6365 COLLINS AVE., MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043750 CONNECTION MOM EXPIRED 2013-05-07 2018-12-31 - 6365 COLLINS AVE 3809, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 6365 COLLINS AVE., 3809, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-02-11 6365 COLLINS AVE., 3809, MIAMI BEACH, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State