Search icon

EMJAC INDUSTRIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMJAC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMJAC INDUSTRIES, 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: 20 Aug 1974 (51 years ago)
Document Number: 459797
FEI/EIN Number 591548001

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

Address: 1075 HIALEAH DRIVE, HIALEAH, FL, 33010, US
Mail Address: 1075 HIALEAH DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0929542
State:
CONNECTICUT

Key Officers & Management

Name Role Address
Dimitropoulos Nouly Vice President 13201 Parkside Terrace, COOPER CITY, FL, 33330
CASTRO ROBERT Agent 1075 Hialeah Drive, Hialeah, FL, 33010
DORTA DAVID President 15041 N SAXON CIRCLE, SW RANCHES, FL, 33331
DORTA DAVID Director 15041 N SAXON CIRCLE, SW RANCHES, FL, 33331
DORTA TERRI Vice President 1504 SAXON CIRCLE, SW RANCHES, FL, 33331
DORTA TERRI Secretary 1504 SAXON CIRCLE, SW RANCHES, FL, 33331
RYAN WILLIAM Executive Vice President 9831 NW 31ST PLACE, SUNRISE, FL, 33351

Form 5500 Series

Employer Identification Number (EIN):
591548001
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
98
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027440 HARMONIC ENVIRONMENTS EXPIRED 2016-03-15 2021-12-31 - 1075 HIALEAH DRIVE, HIALEAH, FL, 33010
G16000027445 STAINLESS DOORS EXPIRED 2016-03-15 2021-12-31 - 1075 HIALEAH DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-10 CASTRO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1075 Hialeah Drive, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1075 HIALEAH DRIVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1994-05-01 1075 HIALEAH DRIVE, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000419925 TERMINATED 1000000654039 MIAMI-DADE 2015-03-30 2035-04-02 $ 1,253.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000419933 TERMINATED 1000000654040 MIAMI-DADE 2015-03-30 2025-04-02 $ 7,950.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001134056 TERMINATED 1000000501217 DADE 2013-05-14 2022-06-19 $ 346.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000176017 TERMINATED 1000000460332 DADE 2013-01-14 2033-01-16 $ 1,695.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000147935 TERMINATED 1000000442483 MIAMI-DADE 2013-01-14 2033-01-16 $ 1,893.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02818PPBM33500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22291.00
Base And Exercised Options Value:
22291.00
Base And All Options Value:
22291.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-25
Description:
PR IS FOR GALLEY COUNTER **PR IS BEING AMENDED TO INCLUDE ADDITIONAL ITEM**
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES
Procurement Instrument Identifier:
HSCG2817PPBM278
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-09-14
Description:
IGF::OT::IGF GALLEY SERVERY COUNTER
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1228935.00
Total Face Value Of Loan:
1228935.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1425170.00
Total Face Value Of Loan:
1425170.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-23
Type:
Planned
Address:
1075 HIALEAH DR, HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-24
Type:
Planned
Address:
1075 HIALEAH DRIVE, HIELAEH, FL, 33010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-11
Type:
Planned
Address:
705 E. 10TH AVE., HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-13
Type:
Planned
Address:
705 E 10 AVE, HIALEAH, FL, 33010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-21
Type:
Planned
Address:
3765 NW 74 ST, Miami, FL, 33147
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1425170
Current Approval Amount:
1425170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1439263.35
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1228935
Current Approval Amount:
1228935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1235967.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 883-2197
Add Date:
2009-04-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State