Search icon

ENGY, INC.

Company Details

Entity Name: ENGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2009 (16 years ago)
Document Number: P09000022879
FEI/EIN Number 264526725
Mail Address: 10771 NW 58 ST, DORAL, FL, 33178, US
Address: 2721 NW 79 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pedro Boj Agent 9757 NW 45 LN, DORAL, FL, 33178

President

Name Role Address
Wardini Liasily President 2721 NW 79 Avenue, Doral, FL, 33122

Vice President

Name Role Address
Diaz Jorge L Vice President 2721 NW 79 Avenue, Doral, FL, 33122

Secretary

Name Role Address
Pedro Boj E Secretary 10771 NW 58 ST, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032685 CENTRAL PARK FOOD STATION ACTIVE 2023-03-10 2028-12-31 No data 10771 NW 58 ST, DORAL, FL, 33178
G14000044699 CENTRAL PARK FOOD STATION EXPIRED 2014-05-05 2019-12-31 No data 2721 NW 79 AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Pedro, Boj No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 9757 NW 45 LN, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2721 NW 79 AVE, MIAMI, FL 33122 No data
AMENDMENT 2009-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 2721 NW 79 AVE, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State