Search icon

ENGANATIBLE,LLC - Florida Company Profile

Company Details

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

ENGANATIBLE,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: 15 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000040725
FEI/EIN Number 272353810

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

Address: 200 Biscayne Blvd. Way, MIAMI, FL, 33131, US
Mail Address: 3971 SW 8th Street, MIAMI, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA TORRES LEOPOLDO Manager 3971 SW 8th Street, MIAMI, FL, 33134
RIVERA SUAREZ LEOPOLDO Manager 3971 SW 8th Street, MIAMI, FL, 33134
RIVERA SUAREZ MARIA E Manager 3971 SW 8th Street, MIAMI, FL, 33134
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 Registered Agents Serving Named Companies, Inc. -
CHANGE OF MAILING ADDRESS 2016-04-26 200 Biscayne Blvd. Way, Unit 4611, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 200 Biscayne Blvd. Way, Unit 4611, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 3971 SW 8TH STREET, SUITE 305, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State