Search icon

FLOREZ ENGINEERING, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLOREZ ENGINEERING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOREZ ENGINEERING, L.L.C. 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: 23 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L08000090383
FEI/EIN Number 263418690

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

Address: 2668 NW South Shore Road, Stuart, FL, 34994, US
Mail Address: 2668 NW South Shore Road, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ JOSE M Managing Member 11718 BASSWOOD DRIVE, LAUREL, MD, 20708
FLOREZ MERINA F Managing Member 11718 BASSWOOD DRIVE, LAUREL, MD, 20708
FLOREZ JOSE M Agent 5055 COLLINS AVENUE 8H, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 2668 NW South Shore Road, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 2668 NW South Shore Road, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-12-18 2668 NW South Shore Road, Stuart, FL 34994 -
LC AMENDMENT 2012-01-06 - -
REINSTATEMENT 2011-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-06 5055 COLLINS AVENUE 8H, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State