Entity Name: | EMDOC INTERNATIONAL OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMDOC INTERNATIONAL OF MIAMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 2012 (13 years ago) |
Document Number: | L12000080528 |
FEI/EIN Number |
36-4736329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 NW South River Drive, Suite 31C, Miami, FL, 33125, US |
Mail Address: | 1901 NW South River Drive, Suite 31C, Miami, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOAO MARQUES DA FONSECA NETO | Manager | 1901 NW South River Drive, Miami, FL, 33125 |
MARQUES DA FONSECA SUSANA M | Manager | 1901 NW South River Drive, Miami, FL, 33125 |
PARIS PAULUS V | Auth | 1901 NW South River Drive, Miami, FL, 33125 |
SUAREZ JAIME E | Agent | 1901 NW South River Drive, Miami, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 1901 NW South River Drive, Suite 31C, Miami, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1901 NW South River Drive, Suite 31C, Miami, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1901 NW South River Drive, Suite 31C, Miami, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | SUAREZ, JAIME E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State