Search icon

ENERGETIC CENTER LLC - Florida Company Profile

Company Details

Entity Name: ENERGETIC CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGETIC CENTER 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000023532
FEI/EIN Number 264430093

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

Address: 9330 NW 25TH STREET, MIAMI, FL, 33172
Mail Address: 174 NE 96 STREET, MIAMI SHORES, FL, 33138
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETRI GABRIELA Managing Member 19401 SW 61 STREET, FORT LAUDERDALE, FL, 33332
IULIANO BARBARA Managing Member 19401 SW 61 STREET, FORT LAUDERDALE, FL, 33332
PBA FINANCIAL SERVICES CORP Agent 174 NE 96 STREET, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038722 ENERGETIC CENTER HOLISTIC SPA EXPIRED 2010-05-03 2015-12-31 - 9330 NW 25TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 9330 NW 25TH STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-29 9330 NW 25TH STREET, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-04-29 PBA FINANCIAL SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 174 NE 96 STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
Florida Limited Liability 2009-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State