Search icon

EMUNA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: EMUNA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMUNA VENTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2007 (18 years ago)
Document Number: L07000087812
FEI/EIN Number 113820757

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

Address: 9341 Collins Avenue, Surfside, FL, 33154, US
Mail Address: 9341 Collins Avenue, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHAYON EDWARD Manager 9341 Collins Avenue, Surfside, FL, 33154
Ohayon Carene Manager Manager 9341 Collins Avenue, Surfside, FL, 33154
OHAYON EDWARD Agent 9341 Collins Avenue, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100591 MAXIMUM WATER SYSTEMS ACTIVE 2024-08-23 2029-12-31 - 9341 COLLINS AVENUE, UNIT 608, SURFSIDE, FL, 33154
G13000093702 MAXIMUM WATER SYSTEMS EXPIRED 2013-09-21 2018-12-31 - 9524 BYRON AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 9341 Collins Avenue, APT 608, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-02-02 9341 Collins Avenue, APT 608, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9341 Collins Avenue, APT 608, Surfside, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State