Search icon

ENFIELD SERVICIOS INTERNACIONALES L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ENFIELD SERVICIOS INTERNACIONALES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2013
Business ALEI: 1100417
Annual report due: 31 Mar 2025
Business address: 77 PEARL STREET, ENFIELD, CT, 06082, United States
Mailing address: 77 PEARL STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ebaron@accountingandtaxassociates.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIEGO JARAMILLO Agent 77 PEARL STREET, ENFIELD, CT, 06082, United States 77 PEARL STREET, ENFIELD, CT, 06082, United States +1 413-525-0862 ebaron@accountingandtaxassociates.com 15 BIGELOW AVENUE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIEGO JARAMILLO Officer 77 PEARL STREET, ENFIELD, CT, 06082, United States +1 413-525-0862 ebaron@accountingandtaxassociates.com 15 BIGELOW AVENUE, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256353 2024-04-17 - Annual Report Annual Report -
BF-0011308151 2023-01-24 - Annual Report Annual Report -
BF-0010189941 2022-03-04 - Annual Report Annual Report 2022
0007099811 2021-02-01 - Annual Report Annual Report 2021
0007017372 2020-11-12 - Annual Report Annual Report 2020
0006392206 2019-02-19 - Annual Report Annual Report 2019
0006341409 2019-01-28 - Annual Report Annual Report 2017
0006341418 2019-01-28 - Annual Report Annual Report 2018
0006100085 2018-03-01 - Annual Report Annual Report 2016
0005320360 2015-04-22 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information