Search icon

ENERGY BRANDS ENTERPRISE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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