Search icon

ENFOCO ENERGY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: ENFOCO ENERGY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENFOCO ENERGY INTERNATIONAL 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: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L14000016486
FEI/EIN Number 46-4681081

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

Address: 14 NE 1st Ave, Suite 1403 #1051, Miamia, FL, 33132, US
Mail Address: 14 NE 1st Ave, Suite 1403 #1051, Miamia, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Divo Jorge Alejandr Authorized Member 2224 Narrawood St, Raleigh, NC, 27614
Divo Jorge A Agent 2224 Narrawood St, Raleigh, FL, 27614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066444 LIVEGIG EXPIRED 2016-07-06 2021-12-31 - 75 NE 89TH ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-15 Divo, Jorge A -
CHANGE OF MAILING ADDRESS 2022-01-10 2224 narrawood st, raleigh, NC 27614 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2224 Narrawood St, Raleigh, FL 27614 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 2224 narrawood st, raleigh, NC 27614 -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State