Search icon

EMRA, LLC - Florida Company Profile

Company Details

Entity Name: EMRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMRA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Jul 2003 (22 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L03000028168
FEI/EIN Number 200218473

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

Address: 901 Pennsylvania Ave, Miami Beach, FL, 33139, US
Mail Address: 901 Pennsylvania Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG MARIUS Managing Member 1602 ALTON ROAD # 421, MIAMI BEACH, FL, 33139
ANAVIM EYAL Manager 1602 ALTON ROAD # 421, MIAMI BEACH, FL, 33139
TERMINELLO LOUIS J Agent 2700 S.W. 37TH AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 901 Pennsylvania Ave, 3-421, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-03-21 901 Pennsylvania Ave, 3-421, Miami Beach, FL 33139 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-08-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678597203 2020-04-28 0455 PPP 901 Pennsylvania Ave #3-421, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18668.27
Forgiveness Paid Date 2021-04-06
3863718306 2021-01-22 0455 PPS 901 Pennsylvania Ave Ste 3-421, Miami Beach, FL, 33139-5408
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5408
Project Congressional District FL-24
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19268.04
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State