14 ENANITOS, LLC - Florida Company Profile

Entity Name: | 14 ENANITOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
14 ENANITOS, 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. |
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: | 13 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000077914 |
FEI/EIN Number |
743262493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1172 S. Dixie Hwy, Coral Gables, FL, 33146, US |
Address: | 6423 COLLINS AVENUE #1003, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barrios-Balbin, PA | Agent | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Elsaca Hirmas Carlos J | Manager | 6423 COLLINS AVENUE #1003, MIAMI BEACH, FL, 33141 |
HIRMAS KATTAN NELLY | Managing Member | 6423 COLLINS AVENUE #1003, MIAMI BEACH, FL, 33141 |
Elsaca Hirmas Pablo | Manager | 6423 COLLINS AVENUE #1003, MIAMI BEACH, FL, 33141 |
Rivera Cecilia | Manager | 6423 Collins Avenue, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-04 | 201 Alhambra Circle, Suite 500, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-04 | Barrios-Balbin, PA | - |
CHANGE OF MAILING ADDRESS | 2015-06-04 | 6423 COLLINS AVENUE #1003, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2015-02-04 | - | - |
REINSTATEMENT | 2014-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2015-03-16 |
LC Amendment | 2015-02-04 |
REINSTATEMENT | 2014-02-11 |
ANNUAL REPORT | 2012-03-13 |
REINSTATEMENT | 2011-10-16 |
Florida Limited Liability | 2009-08-13 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State