Search icon

EMACO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: EMACO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMACO INVESTMENTS 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000030991
FEI/EIN Number 33-1220614

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

Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAUNEDO MANUEL F Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
MARRUCCI ADRIAN J Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
JULIA EDUARDO G Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
ABATINO VICTOR O Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
METIDIERI RODOLFO E Manager 5485 WILES RD, COCONUT CREEK, FL, 33073
CAUNEDO MANUEL F Agent 5485 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State