Search icon

ENGINEERING & SERVICES GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: ENGINEERING & SERVICES GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINEERING & SERVICES GLOBAL, 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L17000022286
FEI/EIN Number 371859172

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

Address: 471 NE 83rd St, Miami, FL, 33138, US
Mail Address: 471 NE 83rd St, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR GONZALEZ CARLOS A President 471 NE 83rd St, Miami, FL, 33138
RONDON FABIOLA Y Vice President 471 NE 83rd St, Miami, FL, 33138
TOVAR GONZALEZ CARLOS A Agent 471 NE 83rd St, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 471 NE 83rd St, APT 519, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-07-17 471 NE 83rd St, APT 519, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 471 NE 83rd St, 519, Miami, FL 33138 -
LC AMENDMENT 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 TOVAR GONZALEZ, CARLOS A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-25
LC Amendment 2022-04-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-12

Date of last update: 02 May 2025

Sources: Florida Department of State