EMC SOUTH FLORIDA, LLC - Florida Company Profile

Entity Name: | EMC SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMC SOUTH FLORIDA, 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: | 28 Jan 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000020134 |
FEI/EIN Number |
81-1316763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 SW 62 AVE, 340, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7000 SW 62 AVE, 340, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUADAGNO PAOLO LDR. | Manager | 6075 SW 72ND STREET, SUITE 201, MIAMI, FL, 33143 |
TRUJILLO MANUEL | Manager | 6075 SW 72ND STREET, MIAMI, FL, 33143 |
GUADAGNO PAOLO LDR | Agent | 6075 SW 72ND STREET, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075555 | MG REHABILITATION MEDICAL CENTER | EXPIRED | 2019-07-11 | 2024-12-31 | - | 7000 SW 62 AVE, SUITE 340, MIAMI, FL, 33143 |
G19000015230 | CHIROMEDIC FAMILY PRACTICE | EXPIRED | 2019-01-29 | 2024-12-31 | - | 7000 SW 62ND AVE, SUITE 340, MIAMI, FL, 33143 |
G17000115662 | FOREVER YOUNG ALTERNATIVE HEALTHCARE | EXPIRED | 2017-10-19 | 2022-12-31 | - | 6075 SW 72ND STREET, SUITE 201, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-26 | 7000 SW 62 AVE, 340, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-12-26 | 7000 SW 62 AVE, 340, SOUTH MIAMI, FL 33143 | - |
LC AMENDMENT | 2018-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | GUADAGNO, PAOLO L, DR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000283768 | ACTIVE | 2020004752SP23 | MIAMI-DADE COUNTY COURT CLERK | 2020-07-17 | 2025-08-28 | $2,877.40 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-31 |
LC Amendment | 2018-03-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
Florida Limited Liability | 2016-01-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State