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. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BI81G6P2CX0I74 | L11000116738 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
ENCO HOLDINGS, LLC | Agent |
ENCO HOLDINGS, LLC | Manager |
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 |
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 | - | - |
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 |
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