Search icon

ENCOTEL "LLC" - Florida Company Profile

Company Details

Entity Name: ENCOTEL "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCOTEL "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: 12 Oct 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: L11000116738
FEI/EIN Number 453598055

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

Address: 2821 S. Bayshore Dr., MIAMI, FL, 33133, US
Mail Address: 2821 S. Bayshore Dr., Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BI81G6P2CX0I74 L11000116738 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Enco Holdings, LLC, 2216 Park Avenue, Miami Beach, US-FL, US, 33139
Headquarters 2216 Park Avenue, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2017-12-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000116738

Key Officers & Management

Name Role
ENCO HOLDINGS, LLC Agent
ENCO HOLDINGS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055270 VINTRO EXPIRED 2014-06-09 2019-12-31 - 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139
G14000055274 VINTRO HOTEL AND KITCHEN EXPIRED 2014-06-09 2019-12-31 - 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139
G14000055280 VINTRO SOUTH BEACH EXPIRED 2014-06-09 2019-12-31 - 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139
G14000055282 VINTRO HOTEL AND KITCHEN SOUTH BEACH EXPIRED 2014-06-09 2019-12-31 - 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2821 S. Bayshore Dr., Apt 7D, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2821 S. Bayshore Dr., Apt. 7D, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-02-01 2821 S. Bayshore Dr., Apt. 7D, MIAMI, FL 33133 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 ENCO HOLDINGS, LLC -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000443333 TERMINATED 1000000785859 DADE 2018-06-12 2038-06-27 $ 129,632.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-05
REINSTATEMENT 2014-10-28
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State