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. |
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 |
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 |
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 | - | - |
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