Search icon

ENERGY WORLD HOLDINGS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ENERGY WORLD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY WORLD HOLDINGS 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 06 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L10000078371
FEI/EIN Number 273129722

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

Address: 2655 LE JUNE RD, 4 TH FLLOOR, CORAL GABLES, FL, 33134
Mail Address: 8921 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY WORLD HOLDINGS LLC, MINNESOTA 96fd5560-8175-e411-ae63-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
BAZZE ALEX Managing Member 8921 SW 142 AVE, MIAMI, FL, 33186
BAZZE ALEX Agent 8921 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-06 - -
LC VOLUNTARY DISSOLUTION 2016-11-17 - -
CHANGE OF MAILING ADDRESS 2014-08-11 2655 LE JUNE RD, 4 TH FLLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 8921 SW 142 AVE, 4-24, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2655 LE JUNE RD, 4 TH FLLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-07-06
DEBIT MEMO# 024089-A 2017-01-20
LC Voluntary Dissolution 2016-11-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State