Search icon

EMERALD PLAZA, L.L.C.

Company Details

Entity Name: EMERALD PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L01000006175
FEI/EIN Number 65-1097012
Address: 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143
Mail Address: 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RENZI, PASQUALE Agent 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143

President

Name Role Address
RENZI, PASQUALE President 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143

Secretary

Name Role Address
RENZI, PASQUALE Secretary 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143

Vice President

Name Role Address
RENZI, RENZO Vice President PO BOX 451436, MIAMI, FL 33245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-06 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2011-12-06 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-06 7120 WEST LAGO DRIVE, CORAL GABLES, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2003-05-29 RENZI, PASQUALE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001179026 LAPSED 07-41766 CA 06 CIV. CT. 11TH JUD. MIAMI-DADE 2009-03-24 2014-04-27 $41,463.00 ALTAMAC, CORP., 3328 TORREMOLINOS AVENUE, DORAL, FL 33178

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-12-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State