Search icon

ENERGY FLOW BROKERS LLC - Florida Company Profile

Company Details

Entity Name: ENERGY FLOW BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGY FLOW BROKERS 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: 30 Jun 2021 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jul 2024 (8 months ago)
Document Number: L21000301401
FEI/EIN Number 87-1471332

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

Address: 8180 NW 36 ST, MIAMI, FL, 33166, US
Mail Address: 8180 NW 36 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLAR SYSTEMS USA LLC Authorized Member -
ATLANTIC BUSINESS HUB S.L. Authorized Member 8180 NW 36 ST, MIAMI, FL, 33166
MURGAS HERNANDEZ CARLOS J Authorized Member 8180 NW 36 ST, MIAMI, FL, 33166
CORDOBES ARELLANO JOSE G Authorized Member 8180 NW 36 ST, MIAMI, FL, 33166
SOLAR SYSTEMS USA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 OTHMAN , FIDEL -
LC DISSOCIATION MEM 2025-01-10 - -
CHANGE OF MAILING ADDRESS 2024-08-06 8180 NW 36 ST, SUITE 406, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 8180 NW 36 ST, SUITE 406, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 8180 NW 36 ST, SUITE 406, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-07-23 SOLAR SYSTEMS USA LLC -
LC NAME CHANGE 2024-07-08 ENERGY FLOW BROKERS LLC -
REINSTATEMENT 2024-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-07-23
LC Name Change 2024-07-08
REINSTATEMENT 2024-07-03
Florida Limited Liability 2021-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State