Entity Name: | EM2 COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EM2 COMMUNICATIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 24 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000002864 |
FEI/EIN Number |
510444973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17101 NE 19th Ave, North Miami Beach, FL, 33162, US |
Address: | 17101 NE 19th Ave, North Miami, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORAN KEITH W | Managing Member | 950 McCants Drive, mount pleasant, SC, 29464 |
Mark Fernandes MAcc CP | Agent | 17101 NE 19th Ave, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 17101 NE 19th Ave, #103, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Mark, Fernandes, MAcc CPA | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 17101 NE 19th Ave, #103, North Miami, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 17101 NE 19th Ave, #103, North Miami, FL 33162 | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State