Search icon

ENRICO 2009 LLC - Florida Company Profile

Company Details

Entity Name: ENRICO 2009 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENRICO 2009 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 25 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: L09000098163
FEI/EIN Number 272352159

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

Address: 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL, 33139, US
Mail Address: PO BOX 191187, MIAMI BEACH, FL, 33119, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNNY HOUSES CONS, LC Agent -
PICCHIURA PIERMASSIMO Manager 1680 MICHIGAN AVE SUITE 910, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 Sunny Houses Cons LC -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-30 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2009-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State