Search icon

INFOENERGY, LLC - Florida Company Profile

Company Details

Entity Name: INFOENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INFOENERGY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L10000122778
FEI/EIN Number APPLIED FOR

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

Address: 7710 SW 98TH STREET, APT 15, MIAMI, FL 33156
Mail Address: 7710 SW 98TH STREET, APT 15, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO ACCOUNTING AND CONSULTING GROUP INC Agent -
GALLARDO, JAVIER P, Dr. Managing Member 7710 SW 98TH STREET, APT 15, MIAMI, FL 33156
GALLARDO, JAVIER P, Dr. Authorized Representative 7710 SW 98TH STREET, APT 15, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 7710 SW 98TH STREET, APT 15, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-03-14 7710 SW 98TH STREET, APT 15, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-03-14 ARVELO ACCOUNTING AND CONSULTING GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 6710 MAIN STREET, SUITE 233, MIAMI LAKES, FL 33156 -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-08-29
ANNUAL REPORT 2014-04-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State