Search icon

ENTREPRENUERS GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: ENTREPRENUERS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTREPRENUERS GROUP, L.L.C. 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: 05 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L14000090132
FEI/EIN Number 47-1031148

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

Address: 15455 sw 137th ave, miami, FL, 33177, US
Mail Address: 15455 sw 137th ave, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA DIEGO Auth 7416 SW 162 CT, Miami, FL, 33193
GIRALDO DANIEL Auth 10455 nw 26st, miami, FL, 33172
HERRERA LINA Auth 15455 sw 137th ave, miami, FL, 33177
EMVJ HOLDINGS, LLC Auth -
herrera lina Agent 15455 sw 137th ave, miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011611 LOS VERDES EXPIRED 2016-02-01 2021-12-31 - 15453 SW 137 AVE, MIAMI, FL, 33177
G14000083558 LOS VERDES RESTAURANT EXPIRED 2014-08-13 2019-12-31 - 10544 NW 26 ST, SUITE 203, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 15455 sw 137th ave, miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 15455 sw 137th ave, miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-02-27 15455 sw 137th ave, miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2023-02-27 herrera, lina -
LC AMENDMENT 2016-04-14 - -
LC DISSOCIATION MEM 2015-05-28 - -
LC AMENDMENT 2014-09-23 - -
LC AMENDMENT 2014-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000408282 TERMINATED 1000000869677 DADE 2020-12-11 2040-12-16 $ 10,694.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
LC Amendment 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State