Entity Name: | EMILIANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMILIANA, 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: | 16 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L15000120609 |
FEI/EIN Number |
82-3121130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5212 nw 108th pl, DORAL, FL, 33178, US |
Mail Address: | 5212 NW 108th Pl, MIAMI, FL, 33131, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDECOA ALFONSO | Manager | 9319 nw 48th doral terr, DORAL, FL, 33178 |
Aldecoa Varela Alaikari | Manager | 5212 nw 108th pl, DORAL, FL, 33178 |
Salas Rodolfo | Managing Member | 5212 nw 108th pl, DORAL, FL, 33178 |
REGISTERED AGENT CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000016670 | EMILIANA DBA COREMOTIF | ACTIVE | 2021-02-03 | 2026-12-31 | - | 5212 NW 108TH PL, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 5212 nw 108th pl, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 5212 nw 108th pl, DORAL, FL 33178 | - |
LC AMENDMENT | 2019-07-05 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | REGISTERED AGENT CORPORATE SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-02-10 |
LC Amendment | 2019-07-05 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-10-18 |
Florida Limited Liability | 2015-07-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State