Search icon

EMCORP INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EMCORP INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMCORP INTERNATIONAL GROUP, 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: 14 Nov 2013 (11 years ago)
Date of dissolution: 07 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: L13000162057
FEI/EIN Number 47-4100591

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

Address: 40 SW 13th ST, MIAMI, FL, 33130, US
Mail Address: 40 SW 13th ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Contreras Juan C Manager 40 SW 13th ST, MIAMI, FL, 33130
Pedraza Braum Chief Financial Officer 40SW 13TH ST, Miami, FL, 33130
LOIGICA, PA Agent 40 SW 13th ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 40 SW 13th ST, Suite 102, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 40 SW 13th ST, Suite 102, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-30 40 SW 13th ST, Suite 102, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-04-06 LOIGICA, PA -
LC AMENDMENT AND NAME CHANGE 2015-03-18 EMCORP INTERNATIONAL GROUP, LLC -
REINSTATEMENT 2015-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State