Search icon

EMMA GOLDBERG, LLC - Florida Company Profile

Company Details

Entity Name: EMMA GOLDBERG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMMA GOLDBERG, 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: 02 Jul 2018 (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: L18000160990
FEI/EIN Number 83-1061006

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

Address: 2365 SW 19th Terrace, Miami, FL, 33145, US
Mail Address: 2365 SW 19th Terrace, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG EMMA President 2365 SW 19th Terrace, Miami, FL, 33145
Goldberg Emma Agent 2365 SW 19th Terrace, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Goldberg, Emma -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2365 SW 19th Terrace, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2365 SW 19th Terrace, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-06-08 2365 SW 19th Terrace, Miami, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786128404 2021-02-06 0455 PPS 2365 SW 19th Ter, Miami, FL, 33145-2503
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2503
Project Congressional District FL-27
Number of Employees 1
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3141.95
Forgiveness Paid Date 2021-08-26
5758337703 2020-05-01 0455 PPP 2365 SW 19TH TER, MIAMI, FL, 33145-2503
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33145-2503
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3152.31
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State