Entity Name: | ESMERALD GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESMERALD GROUP, 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: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000039466 |
FEI/EIN Number |
010776345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7105 SW 8 STREET, SUITE 306, MIAMI, FL, 33144, US |
Address: | 15420 SW 136 ST, #26, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONJE HECTOR A | Secretary | 133 NE 2 AV, MIAMI, FL, 331181 |
MONJE HECTOR A | Director | 133 NE 2 AV, MIAMI, FL, 331181 |
MONJE HECTOR A | Agent | 133 NE 2 AV, MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000031938 | VICTORSAN INVERSIONES Y REPRESENTACIONES | EXPIRED | 2011-03-30 | 2016-12-31 | - | 15420 SW 136 ST UNIT 26, MIAMI, FL, 33196 |
G09000167630 | COMERCIALIZADORA BANYCE INC. | EXPIRED | 2009-10-21 | 2014-12-31 | - | 15420 SW 136TH ST, UNIT # 26, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | MONJE, HECTOR A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 133 NE 2 AV, 2701, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 15420 SW 136 ST, #26, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 15420 SW 136 ST, #26, MIAMI, FL 33196 | - |
AMENDMENT | 2003-08-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900008885 | TERMINATED | 200-CC-649 | 5TH JUD CIR CRT LAKE CO FL | 2005-05-02 | 2010-05-16 | $7990.16 | CITY ELECTRIC SUPLY COMPANY, POST OFFICE BOX 6095201, ORLANDO, FL 32660 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
Off/Dir Resignation | 2010-01-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-05-04 |
Amendment | 2003-08-08 |
Domestic Profit | 2003-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State