Search icon

ENERGIN LABORATORIES LLC - Florida Company Profile

Company Details

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

ENERGIN LABORATORIES 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: 20 Nov 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000358884
FEI/EIN Number 85-4002271

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

Address: 1701 GREEN ROAD SUITE A2, DEERFIELD BEACH, FL, 33064, US
Mail Address: 1701 GREEN ROAD SUITE A2, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669187381 2023-01-17 2023-01-17 1701 GREEN RD STE A2, DEERFIELD BEACH, FL, 330641074, US 1701 GREEN RD STE A2, DEERFIELD BEACH, FL, 330641074, US

Contacts

Phone +1 561-303-8887

Authorized person

Name JOMO EBANKS
Role CEO
Phone 5614760797

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
SACHAKOV IOSIF Manager 1701 GREEN ROAD SUITE A2, DEERFIELD BEACH, FL, 33064
SACHAKOV IOSIF Agent 1701 GREEN ROAD SUITE A2, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-01-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 SACHAKOV, IOSIF -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment 2023-01-04
ANNUAL REPORT 2022-06-30
REINSTATEMENT 2021-10-01
Florida Limited Liability 2020-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State