Search icon

14 ENANITOS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State