Search icon

ENERGYRO CORPORATION - Florida Company Profile

Company Details

Entity Name: ENERGYRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGYRO 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: 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000080033
FEI/EIN Number 650698846

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

Address: 777 NW 72 AVE SUITE 2132, MIAMI, FL, 33126, US
Mail Address: 15 Running Brook Ct, Durham, NC, 27713, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITEL JAIRO President 330 WOODCREST RD., KEY BISCAYNE, FL, 33149
ZEITEL JAIRO Treasurer 330 WOODCREST RD., KEY BISCAYNE, FL, 33149
ZEITEL JAIRO Director 330 WOODCREST RD., KEY BISCAYNE, FL, 33149
WASSERMANN ELAINE Vice President 330 WOODCREST RD., KEY BISCAYNE, FL, 33149
ZEITEL JAIRO Secretary 330 WOODCREST RD., KEY BISCAYNE, FL, 33149
ARTHUR JUDY M Vice President 330 WOODCREST RD., KEY BISCAYNE, FL, 33149
Jairo Zeitel Agent 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 Jairo, Zeitel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-19 777 NW 72 AVE SUITE 2132, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 777 NW 72 AVE SUITE 2132, MIAMI, FL 33126 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State