Entity Name: | EMJ INVEST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMJ INVEST, 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: | 24 May 2018 (7 years ago) |
Date of dissolution: | 30 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | L18000130382 |
FEI/EIN Number |
38-4084597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7440 harding avenue, MIAMI BEACH, FL, 33141, US |
Mail Address: | 7440 harding avenue, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSOULIER ELODIE | Manager | 7440 harding avenue, MIAMI BEACH, FL, 33141 |
MASSOULIER ELODIE | Agent | 7440 harding avenue, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000092901 | TACA D'OLI | EXPIRED | 2018-08-20 | 2023-12-31 | - | 222 71 ST STREET, MIAMIBEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 7440 harding avenue, Apt 502, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 7440 harding avenue, Apt 502, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 7440 harding avenue, Apt 502, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | MASSOULIER, ELODIE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000279438 | TERMINATED | 1000000822573 | DADE | 2019-04-11 | 2039-04-17 | $ 4,593.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
Florida Limited Liability | 2018-05-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State