Search icon

ENERSET INC - Florida Company Profile

Company Details

Entity Name: ENERSET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERSET INC 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: 25 Jul 2012 (13 years ago)
Document Number: P12000064966
FEI/EIN Number 46-0648645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14113 NW 8 ST, SUNRISE, FL, 33325, US
Mail Address: 14113 NW 8 ST, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ IGNACIO J President 713 CRESCENT WAY, WESTON, FL, 33326
WHERRY LAW Agent 2400 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 WHERRY LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 2400 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 14113 NW 8 ST, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-04-20 14113 NW 8 ST, SUNRISE, FL 33325 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State