Entity Name: | EME CEJAS PESTANAS Y MAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 31 Mar 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (2 months ago) |
Document Number: | L23000162397 |
FEI/EIN Number | 92-3522206 |
Address: | 8425 NW 41ST, 648, miami, FL 33166 |
Mail Address: | 8425 NW 41ST, 648, miami 33166 UN |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES CALDERON, ELLIOTT | Agent | 8425 NW 41ST, 648, miami, FL 33166 |
Name | Role | Address |
---|---|---|
TORRES CALDERON, ELLIOTT | Manager | 8425 NW 41ST, 648 miami, FL 33166 |
CIEZA NARIO, EMELY M | Manager | 8425 nw 41 st, 648 mia, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 8425 NW 41ST, 648, miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 8425 NW 41ST, 648, miami, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | TORRES CALDERON, ELLIOTT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 8425 NW 41ST, 648, miami, FL 33166 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
Florida Limited Liability | 2023-03-31 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State