Search icon

INTERIM ENERGY OPERATING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
THE BERNSTEIN LAW FIRM Agent 3050 Biscayne Blvd, Miami, FL, 33137
MIAMI INVESTMENT PARTNERS, LLC Manager -

Fictitious Names

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

Events

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 - -

Documents

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