Search icon

ETHERNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: ETHERNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHERNOLOGIES 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: 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: 09 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L13000052339
FEI/EIN Number 80-0913464

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

Address: 1801 NE 123RD ST SUITE 314, NORTH MIAMI, FL, 33181, US
Mail Address: 1801 NE 123RD ST SUITE 314, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINITSKI MIGUEL Manager 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ACCOUNTANT & MANAGEMENT, INC. -
REINSTATEMENT 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 1801 NE 123RD ST SUITE 314, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-12-15 1801 NE 123RD ST SUITE 314, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1549 NE 123RD STREET, N MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-15
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State