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. |
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 |
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 |
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 | - |
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