Search icon

ENRIQUEZ FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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