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. |
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 |
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 |
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 | - | - |
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