Search icon

TRUE ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: TRUE ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE ENERGY, 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: 25 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L09000082152
FEI/EIN Number 270813961

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

Address: 78 SW 7th ST, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABOIN CARLOS E Managing Member 78 SW 7th ST, MIAMI, FL, 33130
OLIVARES LUIS A Managing Member 78 SW 7th ST, MIAMI, FL, 33130
DABOIN CARLOS E Agent 78 SW 7th ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 240 Crandon Blvd, Ste 115, 5th FLOOR, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2025-01-28 240 Crandon Blvd, Ste 115, 5th FLOOR, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 240 Crandon Blvd, Ste 115, 5th FLOOR, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 78 SW 7th ST, 5th FLOOR, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-04-22 78 SW 7th ST, 5th FLOOR, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 78 SW 7th ST, 5th FLOOR, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-02-27 DABOIN, CARLOS E -
REINSTATEMENT 2015-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State