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. |
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 |
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 |
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 | - | - |
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