Search icon

ENERGY PETROLEUM & MARINE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PEDRO JOSE GUEVARA GARCIA Manager 9561 FONTAINBLEU BLVD # 518, MIAMI, FL, 33172
CLFC AND ASSOCIATES LLC Agent -

Events

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 - -

Documents

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