Search icon

ENERGY AND POWER MANAGEMENT, INC.

Company Details

Entity Name: ENERGY AND POWER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2003 (21 years ago)
Document Number: P03000113390
FEI/EIN Number 200308368
Address: 2665 SOUTH BAYSHORE DR. , SUITE 600, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DR. , SUITE 600, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ATRIUM REGISTERED AGENTS, INC. Agent

Director

Name Role Address
BRAKHA JOSEPH Director 2665 S. Bayshore Drive, Coral Gables, FL, 33133
BRAKHA JOEL Director 7300 Old Cutler Rd., Coral Gables, FL, 33143

President

Name Role Address
BRAKHA JOSEPH President 2665 S. Bayshore Drive, Coral Gables, FL, 33133

Treasurer

Name Role Address
BRAKHA JOSEPH Treasurer 2665 S. Bayshore Drive, Coral Gables, FL, 33133

Secretary

Name Role Address
BRAKHA JOEL Secretary 7300 Old Cutler Rd., Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-27 ATRIUM REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 8950 S.W. 74th CT., Suite 1901, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-06 2665 SOUTH BAYSHORE DR. , SUITE 600, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2012-09-06 2665 SOUTH BAYSHORE DR. , SUITE 600, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State