Search icon

ENIS GLOBAL COMMODITIES, LLC - Florida Company Profile

Company Details

Entity Name: ENIS GLOBAL COMMODITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENIS GLOBAL COMMODITIES, 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: 08 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L09000034330
FEI/EIN Number 26-4702243

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

Address: 10100 CORAL CREEK ROAD, CORAL GABLES, FL, 33156, US
Mail Address: 10100 CORAL CREEK ROAD, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENIS EDWARD Manager 10100 CORAL CREEK ROAD, CORAL GABLES, FL, 33156
MARK L. FORNARIS, PA. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128207 SIGTUNA GOLD TRADERS NV EXPIRED 2015-12-18 2020-12-31 - 10100 CORAL CREEK ROAD, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-17 10100 CORAL CREEK ROAD, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 10100 CORAL CREEK ROAD, CORAL GABLES, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 3508 NW 114TH AVENUE, SUITE 201, DORAL, FL 33178 -
LC NAME CHANGE 2019-04-22 ENIS GLOBAL COMMODITIES, LLC -
REINSTATEMENT 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 MARK L FORNARIS PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-07-15 SIGTUNA GOLD TRADERS NV LLC -
REINSTATEMENT 2013-07-30 - -
PENDING REINSTATEMENT 2013-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-28
LC Name Change 2019-04-22
REINSTATEMENT 2019-04-15
LC Amendment and Name Change 2016-07-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State