Entity Name: | ENERGY PETROLEUM & MARINE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY PETROLEUM & MARINE 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. |
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: | 06 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2023 (a year ago) |
Document Number: | L14000002776 |
FEI/EIN Number |
46-4470635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9561 FONTAINBLEU BLVD # 518, MIAMI, FL, 33172, US |
Mail Address: | 9561 FONTAINBLEU BLVD # 518, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRO JOSE GUEVARA GARCIA | Manager | 9561 FONTAINBLEU BLVD # 518, MIAMI, FL, 33172 |
CLFC AND ASSOCIATES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-19 | 8200 NW 41 STREET SUITE 200, DORAL, FL 33166 | - |
REINSTATEMENT | 2023-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-19 | 9561 FONTAINBLEU BLVD # 518, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2023-10-19 | 9561 FONTAINBLEU BLVD # 518, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-19 | CLFC AND ASSOCIATES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-10-19 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-02-25 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State