Search icon

ENMANUEL INVESTMENTS LLC - Florida Company Profile

Company Details

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

ENMANUEL INVESTMENTS 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: 29 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L15000130036
FEI/EIN Number 61-1766997

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

Address: 2797 KINSINGTON CIR, WESTON, FL, 33332, US
Mail Address: 2797 KINSINGTON CIR, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS SOSA MARIO Managing Member 2797 KINSINGTON CIR, WESTON, FL, 33332
PERDOMO DE FREITAS BERKIS M Managing Member 2797 KINSINGTON CIR, WESTON, FL, 33332
Danielson Steven R Agent 3325 Hollywood Bldv Ste 400B, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096797 TUDAME C.A. EXPIRED 2018-08-30 2023-12-31 - 2797 KINSINGTON CIR, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3325 Hollywood Bldv Ste 400B, Hollywood, FL 33021 -
REINSTATEMENT 2018-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 2797 KINSINGTON CIR, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2018-07-26 2797 KINSINGTON CIR, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2018-07-26 Danielson, Steven R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-07-26
Florida Limited Liability 2015-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State