Search icon

EMERGING, INC. - Florida Company Profile

Company Details

Entity Name: EMERGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Aug 2008 (17 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: N08000007619
FEI/EIN Number 571212057

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

Address: 6365 SW 30TH STREET, MIAMI, FL, 33155, US
Mail Address: 6365 SW 30TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE President 3410 W 5TH ST., APT 214, LOS ANGELES, CA, 900202223
ALVAREZ JOSE Director 3410 W 5TH ST., APT 214, LOS ANGELES, CA, 900202223
GOMEZ RAFAEL Vice President 1735 Rose Villa St, Pasadena, CA, 91106
GOMEZ RAFAEL Director 1735 Rose Villa St, Pasadena, CA, 91106
ALVAREZ MARY C Secretary 3410 W 5TH ST., APT 214, LOS ANGELES, CA, 900202223
ALVAREZ MARY C Treasurer 3410 W 5TH ST., APT 214, LOS ANGELES, CA, 900202223
ALVAREZ MARY C Director 3410 W 5TH ST., APT 214, LOS ANGELES, CA, 900202223
PASSWATERS DONALD Director 310 Hala Court, Greenville, SC, 29609
PASSWATERS MARIA Director 310 Hala Court, Greenville, SC, 29609
Galasso Daniel Director 820 Mosteller Drive, Greer, SC, 29651

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 6365 SW 30TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-11-13 6365 SW 30TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-10-26 ALBANESE, CAROL -
AMENDMENT AND NAME CHANGE 2012-08-13 EMERGING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-09 6365 SW 30TH STREET, MIAMI, FL 33155 -
AMENDMENT 2009-06-19 - -

Documents

Name Date
Voluntary Dissolution 2021-02-09
ANNUAL REPORT 2021-01-04
Off/Dir Resignation 2020-03-30
Off/Dir Resignation 2020-03-27
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
Reg. Agent Change 2018-10-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State