Search icon

EMMEDI INDUSTRIAL TIRE, LLC - Florida Company Profile

Company Details

Entity Name: EMMEDI INDUSTRIAL TIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMMEDI INDUSTRIAL TIRE, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000062555
FEI/EIN Number 38-3968938

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

Address: 10410 NW 69th Ter, MIAMI, FL, 33178, US
Mail Address: 10410 NW 69th Ter, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SARIO DINO F Manager 10410 NW 69th Ter, MIAMI, FL, 33178
SILVAS FINANCIAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011732 EMMEDI TECHNOLOGY SYSTEMS EXPIRED 2018-01-22 2023-12-31 - 2061 NW 112 AVE STE 133, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 10410 NW 69th Ter, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-01 10410 NW 69th Ter, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-02-10 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-20
Florida Limited Liability 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State