Search icon

ENERCON OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ENERCON OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERCON OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000019587
FEI/EIN Number 650435913

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

Address: 16115 S.W. 117TH AVE., SUITE 26-A, MIAMI, FL, 33177
Mail Address: 16115 S.W. 117TH AVE., SUITE 26-A, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEUMONT JOSE A President 16115 S.W. 117TH AVE. SUITE 26-A, MIAMI, FL, 33177
RIEUMONT JOSE A Director 16115 S.W. 117TH AVE. SUITE 26-A, MIAMI, FL, 33177
NAVARRO LUIS Secretary 16115 S.W. 117TH AVE. SUITE 26-A, MIAMI, FL, 33177
NAVARRO LUIS Director 16115 S.W. 117TH AVE. SUITE 26-A, MIAMI, FL, 33177
ESCOBAR JOAQUIN Treasurer 16115 S.W. 117TH AVE. SUITE 26-A, MIAMI, FL, 33177
ESCOBAR JOAQUIN Director 16115 S.W. 117TH AVE. SUITE 26-A, MIAMI, FL, 33177
RIEUMONT JOSE A Agent 16115 S.W. 117TH AVE., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1993-07-07 ENERCON OF MIAMI, INC. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State