Search icon

EMMANUEL C.S.M.S. ROOFING LLC

Company Details

Entity Name: EMMANUEL C.S.M.S. ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L19000059332
FEI/EIN Number 83-3888716
Address: 14900 SW 136 ST, MIAMI, FL, 33196, US
Mail Address: 14900 SW 136 ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARAHONA CARLOS A Agent 14900 SW 136 ST, MIAMI, FL, 33196

Manager

Name Role Address
BARAHONA CARLOS A Manager 14900 SW 136 ST, MIAMI, FL, 33196

Auth

Name Role Address
BARAHONA STEPHANIE Auth 14900 SW 136 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 14900 SW 136 ST, SUITE 109, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-03-01 14900 SW 136 ST, SUITE 109, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 BARAHONA, CARLOS A No data
LC AMENDMENT 2022-03-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 14900 SW 136 ST, SUITE 109, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000689537 ACTIVE 24-3322-CO-39 COUNTY COURT OF PINELLAS CTY 2024-09-18 2029-10-31 $34,159.85 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-01
LC Amendment 2023-03-01
ANNUAL REPORT 2022-04-02
LC Amendment 2022-03-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
Florida Limited Liability 2019-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State