Entity Name: | ENERGY ELECTRICAL ENGINEERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY ELECTRICAL ENGINEERING, 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: | 27 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000013289 |
FEI/EIN Number |
45-4626768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 951 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIETO SANTIAGO | Manager | 951 BRICKELL AVE, MIAMI, FL, 33131 |
Prieto Santiago | Agent | 951 BRICKELL AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016725 | ENERGY ELECTRICAL INTEGRATORS, LLC | EXPIRED | 2012-02-16 | 2017-12-31 | - | 1000 BRICKELL AVE, #705, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 951 BRICKELL AVE, #1807, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 951 BRICKELL AVE, #1807, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 951 BRICKELL AVE, #1807, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | Prieto, Santiago | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State