Entity Name: | ENRIQUEZ FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENRIQUEZ FAMILY HOLDINGS, 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. |
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: | 24 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (7 years ago) |
Document Number: | L14000116875 |
FEI/EIN Number |
47-1425685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3006 Aviation Avenue, Unit 3A, MIAMI, FL, 33133, US |
Address: | 7244 SW 42 TERRACE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ MANUEL | Manager | 7244 SW 42 TERRACE, MIAMI, FL, 33155 |
ENRIQUEZ SISI | Manager | 7244 SW 42 TERRACE, MIAMI, FL, 33155 |
TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES | Agent | 3006 Aviation Avenue, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-04 | 7244 SW 42 TERRACE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 3006 Aviation Avenue, Unit 3A, Suite 200, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | TAX & CERTIFIED PUBLIC ACCOUNTING SERVICES | - |
REINSTATEMENT | 2017-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 7244 SW 42 TERRACE, MIAMI, FL 33155 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-09-26 |
REINSTATEMENT | 2016-06-17 |
LC Amendment | 2014-09-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State