Entity Name: | ENVIRONMENTAL MECHANICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIRONMENTAL MECHANICS 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: | 11 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000009183 |
FEI/EIN Number |
81-5068876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Nw 72nd Ave Tower I Ste 455 #9516, Miami, FL, 33126, US |
Mail Address: | 1150 Nw 72nd Ave Tower I Ste 455 #9516, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYMAT BONNIE | Authorized Person | 14151 Paverstone Terrace, DELRAY BEACH, FL, 33446 |
GUASCH LUIS M | Authorized Member | 14151 Paverstone Terrace, DELRAY BEACH, FL, 33446 |
AYMAT BONNIE | Agent | 14151 Paverstone Terrace, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 1150 Nw 72nd Ave Tower I Ste 455 #9516, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 1150 Nw 72nd Ave Tower I Ste 455 #9516, Miami, FL 33126 | - |
REINSTATEMENT | 2023-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 14151 Paverstone Terrace, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2018-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | AYMAT, BONNIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-24 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
REINSTATEMENT | 2018-10-31 |
Florida Limited Liability | 2017-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State