Entity Name: | E ANBER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E ANBER, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2017 (8 years ago) |
Document Number: | L12000068383 |
FEI/EIN Number |
455342537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1430 SOUTH DIXIE HIGHWAY, SUITE 323, CORAL GABLES, FL, 33146, US |
Address: | 18001 COLLINS AVE, 1906, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANIR MEHMET ALI O | Managing Member | 18001 COLLINS AVE., STE 1906, SUNNY ISLES BEACH, FL, 33160 |
FERNANDEZ JULIO ECPA | Agent | 1430 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-19 | 18001 COLLINS AVE, 1906, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 1430 SOUTH DIXIE HIGHWAY, SUITE 323, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-19 | FERNANDEZ, JULIO E, CPA | - |
REINSTATEMENT | 2017-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-02-19 |
REINSTATEMENT | 2017-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State