Search icon

E.M.E. AHORRO INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: E.M.E. AHORRO INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.M.E. AHORRO INTERNATIONAL, L.L.C. 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L11000095774
FEI/EIN Number 453067136

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

Mail Address: 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Address: 4430 S.W. 83rd Avenue, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARTHA L Authorized Member 4430 S.W. 83rd Avenue, Miami, FL, 33155
JAS.LAW, L.L.C. Auth -
PARTIDA MARTHA L Authorized Member 4430 S.W. 83rd Avenue, Miami, FL, 33155
SOSA JOAQUIN A Agent 12511 SW 9th Street, Miami, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12511 SW 9th Street, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-20 4430 S.W. 83rd Avenue, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 4430 S.W. 83rd Avenue, Miami, FL 33155 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State