Entity Name: | ENJOY ON FIRST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENJOY ON FIRST 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: | 14 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | L13000038876 |
FEI/EIN Number |
46-2522949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | c/o JAS C LLC, 1521 Alton Road, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVIERI FEDERICO | Manager | c/o JAS C LLC, MIAMI BEACH, FL, 33139 |
LOPO MIRIAM | Manager | 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
SONNINO BIANCA | Manager | 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
OLIVIERI FEDERICO | Agent | c/o JAS C LLC, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | c/o JAS C LLC, 1521 Alton Road, #380, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | OLIVIERI, FEDERICO | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State