Search icon

E & M INTERNATIONAL BROKERS MIA LLC - Florida Company Profile

Company Details

Entity Name: E & M INTERNATIONAL BROKERS MIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & M INTERNATIONAL BROKERS MIA 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 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000072430
FEI/EIN Number APPLIED FOR

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

Address: 12190 NW 98TH AVE BAY 5, HIALEAH, FL, 33018, US
Mail Address: 12190 NW 98 AVE BAY 5, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Regal Tax and Business Solutions Agent 12190 NW 98 AVE BAY 5, HIALEAH, FL, 33018
RESCIGNO SESSA ANTONIO Managing Member 12190 NW 98 AVE BAY 5, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Regal Tax and Business Solutions -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12190 NW 98 AVE BAY 5, HIALEAH, FL 33018 -
REINSTATEMENT 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12190 NW 98TH AVE BAY 5, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2015-04-30 12190 NW 98TH AVE BAY 5, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-07-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State