Search icon

ENTERCEPT MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ENTERCEPT MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERCEPT MANAGEMENT GROUP, 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L13000038216
FEI/EIN Number 46-2276247

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

Address: 6170 NW 173RD ST, MIAMI LAKES, FL, 33015, US
Mail Address: 6170 NW 173RD ST, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF SENEN GARCIA, P.A. Agent -
BESS CODY A Managing Member 6170 NW 173RD ST, MIAMI LAKES, FL, 33015
DEIS MOHALES Managing Member 345 NW 136TH STREET, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014504 POPROUSER ACTIVE 2020-01-31 2025-12-31 - 6170 NW 173RD ST #416, MIAMI LAKES, FL, 33015
G16000087567 POPROUSER EXPIRED 2016-08-17 2021-12-31 - 1756 N BAYSHORE DR, APT 32G, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 6170 NW 173RD ST, #416, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-02-25 6170 NW 173RD ST, #416, MIAMI LAKES, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-16
Florida Limited Liability 2013-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State