Search icon

EMILIO'S SERVICES CORP - Florida Company Profile

Company Details

Entity Name: EMILIO'S SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMILIO'S SERVICES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P01000073176
FEI/EIN Number 651128458

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

Address: 4910 SW 89 PL, MIAMI, FL, 33165
Mail Address: 4910 SW 89 PL, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ EMILIO President 4910 SW 89 PL, MIAMI, FL, 33165
ORTIZ EMILIO Secretary 4910 SW 89 PL, MIAMI, FL, 33165
ORTIZ EMILIO Treasurer 4910 SW 89 PL, MIAMI, FL, 33165
ORTIZ EMILIO Agent 4910 SW 89 PL, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-13 - -
REGISTERED AGENT NAME CHANGED 2023-02-13 ORTIZ, EMILIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 4910 SW 89 PL, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2002-04-09 4910 SW 89 PL, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 4910 SW 89 PL, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000163652 TERMINATED 1000000254722 DADE 2012-02-29 2032-03-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-02-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724938104 2020-07-23 0455 PPP 4910 SW 89 PL, Miami, FL, 33165-6603
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 861
Loan Approval Amount (current) 861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-6603
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 872.87
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State