Search icon

5E DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: 5E DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5E DEVELOPMENT, 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: 25 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L14000117454
FEI/EIN Number 47-1441742

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

Address: 7835 SW 85 Court, Miami, FL, 33143, US
Mail Address: 7835 SW 85 Court, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIGOYEN PEDRO Manager 7835 SW 85 Court, Miami, FL, 33143
ERIGOYEN PEDRO Agent 7835 SW 85 Court, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077416 5E MARINE ACTIVE 2020-07-01 2025-12-31 - 267 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL, 33134
G19000127130 5E AUTO SALES & LEASING EXPIRED 2019-12-02 2024-12-31 - 267 MINORCA AVENUE, SUITE 200, CORAL GABLES, FL, 33134
G15000011566 5E ASSOCIATES LLC EXPIRED 2015-02-02 2020-12-31 - 3530 NW 9 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7835 SW 85 Court, Miami, FL 33143 -
REINSTATEMENT 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 7835 SW 85 Court, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-04-30 7835 SW 85 Court, Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-17 ERIGOYEN, PEDRO -
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-30
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-07-25

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State