Search icon

ESMERALD GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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