Search icon

EMR EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: EMR EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMR EXPORT, 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: 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: 28 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000042111
FEI/EIN Number 412277987

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

Address: 5700 NW 32 CT., MIAMI, FL, 33142
Mail Address: 17934 SW 35 ST., MIRAMAR, FL, 33029
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANZA YOHANI Manager 761 EAST 39 ST, HIALEAH, FL, 33013
AMADOR PEDRO L Manager 15954 NW 79 PL, MIAMI LAKES, FL, 33016
AMADOR JORGE Manager 5700 NW 32 CT, MIAMI, FL, 33142
OBED LENDIAN Agent 17934 SW 35 ST., MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900119 SECURE EXPRESS HAULING INC EXPIRED 2008-06-28 2013-12-31 - 5700 NW 32 CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 5700 NW 32 CT., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2008-12-09 5700 NW 32 CT., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-09 17934 SW 35 ST., MIRAMAR, FL 33029 -
LC AMENDMENT 2008-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000970007 LAPSED 10-61205 CIRCUIT COURT - MIAMI DADE 2012-12-07 2017-12-11 $98,363.60 JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IOWA 50131

Documents

Name Date
CORLCMMRES 2010-12-14
Reg. Agent Resignation 2010-12-14
ANNUAL REPORT 2009-02-05
Reg. Agent Change 2008-12-09
LC Amendment 2008-08-01
Florida Limited Liability 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State