Entity Name: | EMMETT-EFDI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMMETT-EFDI, 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. |
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: | 18 Mar 2011 (14 years ago) |
Date of dissolution: | 18 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | L11000032971 |
FEI/EIN Number |
450703664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 777 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMENIGO MAURA | Managing Member | 777 Brickell Ave, Miami, FL, 33131 |
COUCE JORGE | Managing Member | 777 Brickell Ave, Miami, FL, 33131 |
DUMENIGO MAURA | Agent | 777 Brickell Ave, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040923 | LEARNING CENTER PRO | EXPIRED | 2015-04-23 | 2020-12-31 | - | 444 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-29 | 777 Brickell Ave, Suite 500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-10-29 | 777 Brickell Ave, Suite 500, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-29 | 777 Brickell Ave, Suite 500, Miami, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-23 |
AMENDED ANNUAL REPORT | 2015-10-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-09-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State