Search icon

ENGYZZZZZAUTO. LLC. - Florida Company Profile

Company Details

Entity Name: ENGYZZZZZAUTO. LLC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGYZZZZZAUTO. LLC. 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: 29 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P19000028905
FEI/EIN Number 83-4438517

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

Address: 13057 nw 42nd ave, opalocka, FL, 33054, US
Mail Address: 13057 nw 42nd ave, UNIT#2, opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSWELL STEVE A President 13057 NW 42ND AVE, OPALOCKA, FL, 33054
ROSWELL STEVE A Agent 13057 NW 42ND AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 13057 NW 42ND AVE, UNIT#2, OPALOCKA, FL 33054 -
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 13057 nw 42nd ave, UNIT2, opalocka, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-08-26 13057 nw 42nd ave, UNIT2, opalocka, FL 33054 -
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 ROSWELL, STEVE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-11-23
REINSTATEMENT 2021-03-24
Domestic Profit 2019-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State