Search icon

EMERGE BPO LLC - Florida Company Profile

Company Details

Entity Name: EMERGE BPO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGE BPO 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 18 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: L13000020655
FEI/EIN Number 46-2464756

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

Address: 3105 NW 107 AVE, DORAL, FL, 33172, US
Mail Address: 3105 NW 107 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN JOHANN Manager 3105 NW 107 AVE, DORAL, FL, 33172
GORDON- WHYTE GIAN Agent 1 AEROPOST WAY KIN, MIAMI, FL, 33206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-18 - -
LC AMENDMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 3105 NW 107 AVE, SUITE 400, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 1 AEROPOST WAY KIN, MIAMI, FL 33206 -
CHANGE OF MAILING ADDRESS 2021-10-01 3105 NW 107 AVE, SUITE 400, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-10-01 GORDON- WHYTE, GIAN -
LC AMENDMENT AND NAME CHANGE 2014-08-15 EMERGE BPO LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-28
LC Amendment 2021-10-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State