Search icon

EXECUTIVE MANAGEMENT & CONSULTANTS INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (6 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
City: Boca Raton
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

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18417.00
Total Face Value Of Loan:
18417.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,417
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,657.68
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State