Entity Name: | INTERIM ENERGY OPERATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERIM ENERGY OPERATING, 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: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000013474 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4014 Chase Ave, Suite 220, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4014 Chase Ave, Suite 220, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE BERNSTEIN LAW FIRM | Agent | 3050 Biscayne Blvd, Miami, FL, 33137 |
MIAMI INVESTMENT PARTNERS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024424 | VALERO UNIVERSITY | EXPIRED | 2012-03-09 | 2017-12-31 | - | 1650 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-25 | THE BERNSTEIN LAW FIRM | - |
REINSTATEMENT | 2018-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 3050 Biscayne Blvd, Suite 403, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 4014 Chase Ave, Suite 220, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 4014 Chase Ave, Suite 220, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-01-26 |
REINSTATEMENT | 2018-01-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State