Search icon

EMICA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: EMICA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMICA HOLDINGS, 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: 02 Apr 2004 (21 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: P04000056694
FEI/EIN Number 830394510

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

Address: 3609 S Douglas Rd, Coconut Grove, FL, 33133, US
Mail Address: 3609 S Douglas Rd, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-PADRON EMILIA President 3609 S Douglas Rd, Coconut Grove, FL, 33133
Emilia Diaz-Padron M Agent 3609 S Douglas Rd, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 3609 S Douglas Rd, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-03-24 3609 S Douglas Rd, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 3609 S Douglas Rd, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Emilia, Diaz-Padron Machado -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State