Search icon

ENERGY SAVINGS SOLUTIONS USA, LLC - Florida Company Profile

Company Details

Entity Name: ENERGY SAVINGS SOLUTIONS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY SAVINGS SOLUTIONS USA, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000059160
FEI/EIN Number 900775279

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

Address: 1031 IVES DAIRY RD, #228, MIAMI, FL, 33179, US
Mail Address: 1031 IVES DAIRY RD, #228, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN PETER J Managing Member 19821 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
STEIN PETER J Agent 19821 NW 2nd Avenue, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 1031 IVES DAIRY RD, #228, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-12-06 1031 IVES DAIRY RD, #228, MIAMI, FL 33179 -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 19821 NW 2nd Avenue, SUITE 223, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 STEIN, PETER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-11-21
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
Reg. Agent Change 2013-08-07
CORLCMMRES 2013-02-27
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State