Search icon

EMEVE, LLC

Company Details

Entity Name: EMEVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2007 (17 years ago)
Date of dissolution: 05 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2015 (9 years ago)
Document Number: L07000085673
FEI/EIN Number 743232808
Address: 4111 Carriage Dr., Pompano Beach, FL, 33069, US
Mail Address: 4111 Carriage Dr., Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

Manager

Name Role Address
MENDOZA CRISTOBAL L Manager 4111 Carriage Dr., Pompano Beach, FL, 33069
MENDOZA LUIS I Manager 4111 Carriage Dr., Pompano Beach, FL, 33069
MENDOZA FEDERICO Manager 4111 Carriage Dr., Pompano Beach, FL, 33069

President

Name Role Address
MENDOZA CRISTOBAL L President 4111 Carriage Dr., Pompano Beach, FL, 33069

Vice President

Name Role Address
MENDOZA LUIS I Vice President 4111 Carriage Dr., Pompano Beach, FL, 33069

Secretary

Name Role Address
MENDOZA FEDERICO Secretary 4111 Carriage Dr., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 4111 Carriage Dr., M2, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2013-04-09 4111 Carriage Dr., M2, Pompano Beach, FL 33069 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State