Search icon

EIG SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EIG SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIG SOUTH FLORIDA, 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: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L14000081249
FEI/EIN Number 35-2507834

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

Address: 22765 SW 131ST PL, MIAMI, FL, 33170, US
Mail Address: 22765 SW 131ST PL, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENG ROJO LUIS MANUEL President 22765 SW 131ST PL, MIAMI BEACH, FL, 33170
ENG ROJO LUIS MANUEL Agent 22765 SW 131ST PL, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 22765 SW 131ST PL, MIAMI, FL 33170 -
REINSTATEMENT 2024-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 22765 SW 131ST PL, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-11-08 22765 SW 131ST PL, MIAMI, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 ENG ROJO, LUIS MANUEL -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2014-12-31 - -
LC DISSOCIATION MEM 2014-10-07 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
CORLCRACHG 2014-12-31
CORLCDSMEM 2014-10-07
Reg. Agent Resignation 2014-09-15
Florida Limited Liability 2014-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State