Search icon

EMAVENCA, LLC - Florida Company Profile

Company Details

Entity Name: EMAVENCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMAVENCA, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000132078
FEI/EIN Number 90-0897781

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

Address: 8201 NW 66th St, Suite 1, Miami, FL, 33166, US
Mail Address: 8201 Nw 66ST, Suite 1, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN MACHADO BEATRIZ M Managing Member 8201 Nw 66 ST, MIAMI, FL, 33166
Carvallo Ligia Agent 8201 Nw 66ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101240 EMPRESAS MASARTI DE VENEZUELA CA EXPIRED 2012-10-17 2017-12-31 - 6701 NW 84 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 8201 NW 66th St, Suite 1, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-03-18 8201 NW 66th St, Suite 1, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 8201 Nw 66ST, Suite 1, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-03-24 Carvallo, Ligia -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-05-07
Florida Limited Liability 2012-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State