Search icon

ENVIRONMENTAL MECHANICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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