Search icon

E & E CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: E & E CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & E CAPITAL, 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000053848
FEI/EIN Number 270309478

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

Address: 16047 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Mail Address: 16047 Collins Avenue, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ENRIQUE L Manager 16047 Collins Avenue, Sunny Isles Beach, FL, 33160
FEFER MATIAS A Manager 16047 Collins Avenue, Sunny Isles Beach, FL, 33160
TORRES LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 16047 Collins Avenue, Unit 601, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-06-15 16047 Collins Avenue, Unit 601, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Torres Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 888 Southeast Third Avenue, Suite 400, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2011-04-18 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-20
LC Amendment 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State