Search icon

MIRABITO NATURAL GAS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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