Search icon

E M SHOPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: E M SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E M SHOPPING CENTER, 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: 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: 28 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2005 (19 years ago)
Document Number: P04000111025
FEI/EIN Number 201425830

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

Address: 1916 S BAYSHORE DR, MIAMI, FL, 33133, US
Mail Address: 1916 S BAYSHORE DR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA EVELYN M President 1916 s bayshore dr, Miami, FL, 33133
MENA EVELYN M Secretary 1916 s bayshore dr, Miami, FL, 33133
MENA EVELYN M Treasurer 1916 s bayshore dr, Miami, FL, 33133
MENA EVELYN M Director 1916 s bayshore dr, Miami, FL, 33133
SARMIENTO LOUIS A Agent 1916 s bayshore dr, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1916 s bayshore dr, Miami, FL 33133 -
CANCEL ADM DISS/REV 2005-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 1916 S BAYSHORE DR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-10-11 1916 S BAYSHORE DR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2005-10-11 SARMIENTO, LOUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000032362 TERMINATED 1000000200511 DADE 2011-01-11 2031-01-19 $ 3,186.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000597879 TERMINATED 1000000173299 DADE 2010-05-14 2030-05-19 $ 3,050.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000419118 TERMINATED 1000000098787 26640 2417 2008-11-05 2029-01-28 $ 1,064.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000183458 TERMINATED 1000000098787 26640 2417 2008-11-05 2029-01-22 $ 1,064.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000426768 TERMINATED 1000000098787 26640 2417 2008-11-05 2028-11-19 $ 975.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000159815 TERMINATED 1000000077903 26347 0644 2008-04-28 2028-05-14 $ 32,781.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000226285 TERMINATED 1000000052137 25684 4595 2007-06-08 2027-07-25 $ 16,975.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State