Search icon

ENRIDAN LLC - Florida Company Profile

Company Details

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

ENRIDAN 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: 23 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L16000037852
FEI/EIN Number 81-1665010

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

Address: 6528 SW 30 ST, MIAMI, FL, 33155, US
Mail Address: 5730 SW 63RD COURT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ KARLA Manager 5730 SW 63RD COURT, SOUTH MIAMI, FL, 33143
HERNANDEZ ENRICO Manager 5730 SW 63RD COURT, SOUTH MIAMI, FL, 33143
HERNANDEZ ENRICO Agent 5730 SW 63RD COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5730 SW 63 CT, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-13 6528 SW 30 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 6528 SW 30 ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-04-18 HERNANDEZ, ENRICO -
CHANGE OF MAILING ADDRESS 2023-04-03 6528 SW 30 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5730 SW 63RD COURT, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-10-10 - -
LC AMENDMENT 2017-04-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
LC Amendment 2017-10-10
LC Amendment 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State