Search icon

ENGINIX LLC - Florida Company Profile

Company Details

Entity Name: ENGINIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINIX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000187822
FEI/EIN Number 47-4381235

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

Address: 815 NW 57 Ave,, MIAMI, FL, 33126, US
Mail Address: 815 NW 57 Ave, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EDUARDO Authorized Representative 815 NW 57 Ave, MIAMI, FL, 33126
SUAREZ EDUARDO Agent 815 NW 57 Ave, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125155 WWW.GETRIDY.COM EXPIRED 2015-12-11 2020-12-31 - 815 NW 57 AVE, SUITE 200-12, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-20 815 NW 57 Ave,, Suite 200-12, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-20 815 NW 57 Ave, Suite 200-12, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-11-20 815 NW 57 Ave,, Suite 200-12, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-11-20 SUAREZ, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-11-20
Florida Limited Liability 2014-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State