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