Search icon

E.M.C.E., CORPORATION

Company Details

Entity Name: E.M.C.E., CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000095933
FEI/EIN Number 26-3596622
Address: 2260 S. Dixie Hwy, Miami, FL 33133
Mail Address: 430 SW 133 AVE, MIAMI, FL 33184
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NOVAL, ENRIQUE Agent 430 SW 133 AVENUE, MIAMI, FL 33184

President

Name Role Address
NOVAL, ENRIQUE President 430 SW 133 AVENUE, MIAMI, FL 33184

Secretary

Name Role Address
NOVAL, ENRIQUE Secretary 430 SW 133 AVENUE, MIAMI, FL 33184

Director

Name Role Address
NOVAL, ENRIQUE Director 430 SW 133 AVENUE, MIAMI, FL 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08303900076 EVERSURE INSURANCE AGENCY EXPIRED 2008-10-29 2013-12-31 No data 5331 SW153 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-10-23 2260 S. Dixie Hwy, Miami, FL 33133 No data
AMENDMENT 2014-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 2260 S. Dixie Hwy, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 430 SW 133 AVENUE, MIAMI, FL 33184 No data
AMENDMENT 2012-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-25 NOVAL, ENRIQUE No data
AMENDMENT 2010-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17
Amendment 2014-10-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State