Search icon

EMERALD 45, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD 45, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD 45, 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 18 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P08000021234
FEI/EIN Number 262199054

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

Address: 15601 SW 109 TERRACE, MIAMI, FL, 33196, US
Mail Address: 15601 SW 109 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERA GROUP, CORP. Agent -
Lopez Aida President 15601 SW 109TH TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-02-09 Caldera Group Corp. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1550 SW 1st Street, #17, MIAMI, FL 33135 -
AMENDMENT 2018-11-30 - -
AMENDMENT 2012-11-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-18
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-02-09
Amendment 2018-11-30
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26
Reg. Agent Change 2013-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State