Search icon

EN REMOLINOS LLC - Florida Company Profile

Company Details

Entity Name: EN REMOLINOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EN REMOLINOS 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: 25 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000158632
FEI/EIN Number 30-1202148

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

Address: 708 sw 6 terrace, hallandale beach, FL 33009
Mail Address: 2323 w state road 84, fort lauderdale, FL 33312
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Bortolato, Alejandro Authorized Member 708 sw 6 terrace, hallandale beach, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079688 SWIRLS LLC EXPIRED 2019-07-25 2024-12-31 - 708 SW 6TH TERRACE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 708 sw 6 terrace, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-13 708 sw 6 terrace, hallandale beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Registered Agents Inc -
LC AMENDMENT 2019-10-15 - -
LC AMENDMENT 2019-09-20 - -
LC AMENDMENT 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-06-29
LC Amendment 2019-10-15
LC Amendment 2019-09-20
LC Amendment 2019-08-12
Florida Limited Liability 2019-06-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State