Search icon

E5 HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: E5 HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E5 HOLDINGS I, 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: 22 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: L16000156894
FEI/EIN Number 81-3652406

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

Address: 6001 SW 85TH AVE, MIAMI, FL, 33143, US
Mail Address: 6001 SW 85TH AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NORA Manager 6001 SW 85TH AVE, MIAMI, FL, 33143
GONZALEZ NORA Agent 6001 SW 85TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-10-20 - -
LC AMENDMENT 2022-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 6001 SW 85TH AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 6001 SW 85TH AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-10-14 6001 SW 85TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-10-14 GONZALEZ, NORA -
LC DISSOCIATION MEM 2019-08-23 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
CORLCDSMEM 2022-10-20
LC Amendment 2022-10-20
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
CORLCDSMEM 2019-08-23
AMENDED ANNUAL REPORT 2019-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State