Search icon

EME JOTA, INC. - Florida Company Profile

Company Details

Entity Name: EME JOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EME JOTA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000005494
FEI/EIN Number 320098422

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

Mail Address: 2333 BRICKELL AVENUE, #1907, MIAMI, FL, 33129
Address: 2333 BRICKELL AVE #1907, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLK MARIA B Director 2333 BRICKELL AVENUE # 1907, MIAMI, FL, 33129
Stolk Martinez Raul S Director 2333 Brickell Ave, Miami, FL, 33129
LOPEZ-GARCIA JORGE LUIS Agent 1450 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-07-16 2333 BRICKELL AVE #1907, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 1450 MADRUGA AVENUE, SUITE 408, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2005-04-29 LOPEZ-GARCIA, JORGE LUIS -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000187123 TERMINATED 1000000256112 DADE 2012-03-05 2032-03-14 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State