Search icon

EMI INDUSTRIES, LLC

Headquarter

Company Details

Entity Name: EMI INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: L08000110026
FEI/EIN Number 593252776
Address: 1316 TECH BOULEVARD, TAMPA, FL, 33619, US
Mail Address: 1316 TECH BOULEVARD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMI INDUSTRIES, LLC, RHODE ISLAND 000488450 RHODE ISLAND

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Manager

Name Role Address
HARVILL ALAN Manager 1316 TECH BLVD., TAMPA, FL, 33619

Member

Name Role Address
HUNTER PAUL L. Member 1316 TECH BOULEVARD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08359900120 EDWARDS MANUFACTURING EXPIRED 2008-12-24 2013-12-31 No data 1316 TECH BOULEVARD, TAMPA, FL, 33619
G08359900121 EMI INDUSTRIES EXPIRED 2008-12-24 2013-12-31 No data 1316 TECH BOULEVARD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-16 TK Registered Agent, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC STMNT OF RA/RO CHG 2017-11-15 No data No data
MERGER 2009-01-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000093403

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-02-16
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
CORLCRACHG 2017-11-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316482553 0420600 2012-03-30 1316 TECH BLVD, TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-10
Emphasis N: SSTARG11
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-09-24
Abatement Due Date 2012-10-27
Initial Penalty 3825.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Hazard UNCLASS
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 E03 IIC3
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 1300.5
Initial Penalty 2601.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 2012-09-24
Abatement Due Date 2012-09-27
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119027105 2020-04-10 0455 PPP 1316 Tech Blvd., TAMPA, FL, 33619-7865
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4113975
Loan Approval Amount (current) 4113975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-7865
Project Congressional District FL-15
Number of Employees 337
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4162085.65
Forgiveness Paid Date 2021-06-18
5628498300 2021-01-25 0455 PPS 1316 Tech Blvd, Tampa, FL, 33619-7865
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-7865
Project Congressional District FL-15
Number of Employees 282
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013444.44
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State