Entity Name: | EMAX SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMAX SOLUTIONS, 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: | 13 Oct 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L04000074095 |
FEI/EIN Number |
201757888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3644 SW 57TH AVE., MIAMI, FL, 33155 |
Mail Address: | 3644 SW 57TH AVE., MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACCHIONE MAXIME | Managing Member | 3644 SW 57TH AVE, MIAMI, FL, 33155 |
ROVERSI ELEONORA | Managing Member | 3644 SW 57TH AVE, MIAMI, FL, 33155 |
CACCHIONE MAXIME | Agent | 3644 SW 57TH AVE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08063900378 | EMR TECHNICIANS CORPORATION | EXPIRED | 2008-03-03 | 2013-12-31 | - | 5783 SW 40TH ST, SUITE 112, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-21 | 3644 SW 57TH AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-21 | CACCHIONE, MAXIME | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 3644 SW 57TH AVE., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2006-03-31 | 3644 SW 57TH AVE., MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-21 |
REINSTATEMENT | 2005-10-10 |
Florida Limited Liability | 2004-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State