Entity Name: | MIRABITO NATURAL GAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Aug 2017 (8 years ago) |
Document Number: | M17000006582 |
FEI/EIN Number |
821825984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Broad Street, Newark, NJ, 07102, US |
Mail Address: | 520 Broad Street, Newark, NJ, 07102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Genie Retail Energy, Inc. | Auth | 520 Broad Street, Newark, NJ, 07102 |
Stein Michael | Chief Executive Officer | 520 Broad Street, Newark, NJ, 07102 |
Schwab Alan | President | 520 Broad Street, Newark, NJ, 07102 |
Goldin Avi | Chief Financial Officer | 520 Broad Street, Newark, NJ, 07102 |
MASON JOYCE | Secretary | 520 Broad Street, Newark, NJ, 07102 |
ZLOTNICK HARRY | Treasurer | 520 Broad Street, Newark, NJ, 07102 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 520 Broad Street, Newark, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 520 Broad Street, Newark, NJ 07102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000633246 | ACTIVE | 1000001014260 | COLUMBIA | 2024-09-23 | 2044-09-25 | $ 3,877.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000303545 | ACTIVE | 1000000957207 | COLUMBIA | 2023-06-22 | 2043-06-28 | $ 6,130.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
Foreign Limited | 2017-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State