Search icon

E&M LIFE PROJECT, LLC - Florida Company Profile

Company Details

Entity Name: E&M LIFE PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&M LIFE PROJECT, 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: 22 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000260847
FEI/EIN Number 37-1877292

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

Address: 15807 BISCAYNE BLVD, SUITE 101, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 15807 BISCAYNE BLVD, SUITE 101, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA INVEST INC Agent -
PASTE ERWAN Manager 8414 SW 200TH TERR, CUTLER BAY, FL, 33189
FRITSCHY MARINE Manager 8414 SW 200TH TERR, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 FLORIDA INVEST INC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 15807 BISCAYNE BLVD, SUITE 101, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-03-14 15807 BISCAYNE BLVD, SUITE 101, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 15807 BISCAYNE BLVD, SUITE 101, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-03-14
REINSTATEMENT 2019-02-12
Florida Limited Liability 2017-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State