Entity Name: | EMMANUEL AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000118719 |
FEI/EIN Number | 261339719 |
Address: | 260 W. 32 ST., HIALEAH, FL, 33012 |
Mail Address: | 260 W. 32 ST., HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ORELBIS | Agent | 260 W. 32 ST., HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GOMEZ ORELBIS | Director | 260 W. 32 ST., HIALEAH, FL, 33012 |
ARANEGA REYES MAURO J | Director | 815 W. 36 ST., HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GOMEZ ORELBIS | President | 260 W. 32 ST., HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
ARANEGA REYES MAURO J | Vice President | 815 W. 36 ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000128055 | TERMINATED | 1000000118889 | DADE | 2009-05-18 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000128014 | TERMINATED | 1000000118882 | DADE | 2009-04-27 | 2030-02-16 | $ 1,417.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-04 |
Domestic Profit | 2007-10-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State