Entity Name: | ENERGY BRANDS ENTERPRISE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGY BRANDS ENTERPRISE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 21 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2012 (13 years ago) |
Document Number: | P10000086376 |
FEI/EIN Number |
383822386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14806 SW 22 STREET, MIRAMAR, FL, 33027 |
Mail Address: | 14806 SW 22 STREET, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANIYA FREDERICO | President | 14806 SW 22 STREET, MIRAMAR, FL, 33027 |
ANIYA FREDERICO | Director | 14806 SW 22 STREET, MIRAMAR, FL, 33027 |
DAIHA OMAR | Director | 14806 SW 22 STREET, MIRAMAR, FL, 33027 |
DAIHA OMAR | Agent | 14806 SW 22 STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 14806 SW 22 STREET, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 14806 SW 22 STREET, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 14806 SW 22 STREET, MIRAMAR, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State