Search icon

EMC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EMC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMC SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L18000130933
FEI/EIN Number 83-0660228

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

Address: 9485 SW 72 ST STE A295, MIAMI, FL, 33173, US
Mail Address: 441 SWALLOW DRIVE, SUITE #10, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA MORALES JORGE L Manager 9485 SW 72 ST STE A295, MIAMI, FL, 33173
PONS ELAINE J Manager 9485 SW 72 ST STE A295, MIAMI, FL, 33173
MARTINEZ HUGO Manager 9485 SW 72 ST STE A295, MIAMI, FL, 33173
PONS ELAINE Agent 441 SWALLOW DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 18300 NW 62nd AVE UNIT # 220, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 9495 SW 72ND ST STE B180, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2025-01-13 18300 NW 62nd AVE UNIT # 220, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 9485 SW 72 ST STE A295, MIAMI, FL 33173 -
LC AMENDMENT 2024-05-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 PONS, ELAINE -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-03-04 EMC SOLUTIONS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2025-01-13
LC Amendment 2024-05-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2019-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State