Search icon

EMERALD INC.

Company Details

Entity Name: EMERALD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000096474
FEI/EIN Number 651145796
Address: 712 NW 5TH AVENUE, MIAMI, FL, 33136
Mail Address: 712 NW 5TH AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JADALLAH AYMAN Agent 712 NW 5TH AVENUE, MIAMI, FL, 33136

Director

Name Role Address
JADALLAH AYMAN Director 712 NW 5TH AVENUE, MIAMI, FL, 33136

President

Name Role Address
JADALLAH AYMAN President 712 NW 5TH AVENUE, MIAMI, FL, 33136

Treasurer

Name Role Address
JADALLAH AYMAN Treasurer 712 NW 5TH AVENUE, MIAMI, FL, 33136
FUENTES MIGUEL Treasurer 3250 SW 20 ST, MIAMI, FL, 33145

Secretary

Name Role Address
JADALLAH AYMAN Secretary 712 NW 5TH AVENUE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051108 BROWNS FOOD MARKET EXPIRED 2010-06-09 2015-12-31 No data 712 NW 5 AVENUE, MIAMI, FL, 33136
G10000042845 BROWN'S FOOD MARKET EXPIRED 2010-05-14 2015-12-31 No data 712 NW 5TH AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-19 JADALLAH, AYMAN No data
AMENDMENT 2008-06-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000189790 TERMINATED 1000000030415 24718 0796 2006-07-14 2026-08-23 $ 12,171.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-12-05
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-16
Amendment 2008-06-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State