Search icon

EXECUTIVE MANAGEMENT & CONSULTANTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE MANAGEMENT & CONSULTANTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE MANAGEMENT & CONSULTANTS INTERNATIONAL, 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 19 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L11000033215
FEI/EIN Number 275104766

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

Address: 777 NW 51st Street, Boca Raton, FL, 33431, US
Mail Address: 455 NE 5TH AVE #427, DELRAY BEACH, FL, 33483, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER JOHN Managing Member 7999 N Federal Highway, Boca Raton, FL, 33487
HOLDER JOHN Agent 777 NW 51st Street, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 - -
CHANGE OF MAILING ADDRESS 2019-08-13 777 NW 51st Street, 116, Boca Raton, FL 33431 -
LC AMENDMENT 2019-08-13 - -
LC AMENDMENT 2019-07-25 - -
LC AMENDMENT 2019-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 777 NW 51st Street, Suite 116, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 777 NW 51st Street, 116, Boca Raton, FL 33431 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 HOLDER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000077673 ACTIVE 1000000856297 PALM BEACH 2020-01-15 2040-02-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-19
LC Amendment 2019-08-13
LC Amendment 2019-07-25
LC Amendment 2019-06-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3399567809 2020-05-26 0455 PPP 777 Northwest 51st Street, Boca Raton, FL, 33431
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18417
Loan Approval Amount (current) 18417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18657.68
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State