Search icon

EMAC AMERICA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMAC AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2003 (22 years ago)
Document Number: L03000043235
FEI/EIN Number 200378967
Address: 1970 NW 129 AVE, 103, MIAMI, FL, 33182, US
Mail Address: 1970 NW 129 AVE, 103, MIAMI, FL, 33182, US
ZIP code: 33182
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE LUIS LLAVATA Manager 1970 NW 129 AVE SUITE 103, MIAMI, FL, 33182
LLAVATA JOSE L Agent 2940 SW 148 PATH, MIAMI, FL, 33185

Form 5500 Series

Employer Identification Number (EIN):
200378967
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 1970 NW 129 AVE, 103, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 2940 SW 148 PATH, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2025-01-22 1970 NW 129 AVE, 103, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2940 SW 148 PATH, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2012-01-20 LLAVATA, JOSE LSR. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 1970 NW 129 AVE, 103, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2009-01-28 1970 NW 129 AVE, 103, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
75637.00
Total Face Value Of Loan:
75637.00
Date:
2020-05-09
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:
75636.00
Total Face Value Of Loan:
75636.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$75,637
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,637
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,908.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,634
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$75,636
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,636
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,239.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,636

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State