Search icon

EMET TRADING CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: EMET TRADING CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMET TRADING CO., L.L.C. 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: 19 Jun 2007 (18 years ago)
Date of dissolution: 05 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L07000064365
FEI/EIN Number 260384973

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

Address: 10241 NW 56 Street, DORAL, FL, 33178, US
Mail Address: 10241 NW 56 Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANJARRES ELWIN E Manager 10241 NW 56 Street, DORAL, FL, 33178
MANJARRES ELWIN E Director 10241 NW 56 Street, DORAL, FL, 33178
VEROES PENA DULCE E Director 10241 NW 56 Street, DORAL, FL, 33178
MANJARRES ELWIN E Agent 10241 NW 56 Street, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 10241 NW 56 Street, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 10241 NW 56 Street, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-25 10241 NW 56 Street, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-01-23 MANJARRES, ELWIN E -
LC AMENDMENT 2010-06-02 - -
LC AMENDMENT AND NAME CHANGE 2008-09-03 EMET TRADING CO., L.L.C. -
LC AMENDMENT 2007-10-31 - -
LC AMENDMENT 2007-10-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
LC Amendment 2010-06-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
LC Amendment and Name Change 2008-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State