Entity Name: | EMERGING MARKETS COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 May 2001 (24 years ago) |
Date of dissolution: | 20 Jul 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2011 (14 years ago) |
Document Number: | F01000002667 |
FEI/EIN Number |
593740735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL PLAZA, SUITE 1150 (11 FLOOR), MIAMI, FL, 33131 |
Mail Address: | 777 BRICKELL PLAZA, SUITE 1150 (11 FLOOR), MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARDULA HERBERT | Chairman | 777 BRICKELL PLAZA, SUITE #1150, MIAMI, FL, 33131 |
AVELLAN ABEL | President | 777 BRICKELL PLAZA, SUITE #1150, MIAMI, FL, 33131 |
ROSSI SANTIAGO | FIN | 777 BRICKELL PLAZA, SUITE #1150, MIAMI, FL, 33131 |
DIEZ LAURA | Controller | 777 BRICKELL PLAZA, SUITE #1150, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 777 BRICKELL PLAZA, SUITE 1150 (11 FLOOR), MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 777 BRICKELL PLAZA, SUITE 1150 (11 FLOOR), MIAMI, FL 33131 | - |
REINSTATEMENT | 2004-02-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2003-08-18 | EMERGING MARKETS COMMUNICATIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000442941 | TERMINATED | 1000000899222 | MIAMI-DADE | 2021-08-26 | 2041-09-01 | $ 26,657.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Withdrawal | 2011-07-20 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-07-10 |
ANNUAL REPORT | 2005-11-18 |
ANNUAL REPORT | 2005-02-17 |
REINSTATEMENT | 2004-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State