Search icon

E & E FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: E & E FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & E FINANCIAL SERVICES, 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: 29 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L13000077441
FEI/EIN Number 46-4337798

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

Address: 7900 NW 155TH ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 NW 155TH ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO HECTOR L Manager 7900 NW 155TH ST, MIAMI LAKES, FL, 33016
CENTENO HECTOR L Agent 7900 NW 155TH ST, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003384 DOCTOR CASH ACTIVE 2024-01-05 2029-12-31 - 7900 NW 155 ST, STE 108, MIAMI LAKES, FL, 33016
G15000117646 PRONTO CASH SERVICES EXPIRED 2015-11-19 2020-12-31 - 1840 W 49TH ST, STE 737, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 7900 NW 155TH ST, STE 108, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 7900 NW 155TH ST, STE 108, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-01-19 7900 NW 155TH ST, STE 108, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 CENTENO, HECTOR L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-12-12 E & E FINANCIAL SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2013-10-07 E&E TRADING SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000298008 ACTIVE 23-27282 CA 01 MIAMI DADE 11TH CIRCUIT COURT 2024-04-26 2029-05-17 $2,358,518.47 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-05

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305837
Current Approval Amount:
305837.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308417.76
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17648.15

Date of last update: 01 Jun 2025

Sources: Florida Department of State