Search icon

CLEAN ENERGY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CLEAN ENERGY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN ENERGY INVESTMENTS, 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: 16 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L14000079831
FEI/EIN Number 46-5686931

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

Address: 1728 NE Miami Gardens Dr., MIAMI, FL, 33179, US
Mail Address: 1728 NE Miami Gardens Dr., MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAILLI ALBERTO Manager 1728 NE Miami Gardens Dr., MIAMI, FL, 33179
BARONE PAOLO Auth 1728 NE Miami Gardens Dr., MIAMI, FL, 33179
BARONE PAOLO Agent 1728 NE Miami Gardens Dr., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048955 KARMAR ACTIVE 2024-04-11 2029-12-31 - 1728 NE MIAMI GARDENS DR SUITE 303, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1728 NE Miami Gardens Dr., STE 303, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-01 1728 NE Miami Gardens Dr., STE 303, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1728 NE Miami Gardens Dr., STE 303, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-02-10 BARONE, PAOLO -
LC AMENDMENT 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2017-02-08
LC Amendment 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State