Search icon

EMMA ALUMINUM HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: EMMA ALUMINUM HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMA ALUMINUM 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: 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: 04 May 2009 (16 years ago)
Document Number: P09000039250
FEI/EIN Number 264830488

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

Address: 15002 NW 107TH AVE, SUITE 1, HIALEAH GARDENS, FL, 33018, US
Mail Address: 15002 NW 107TH AVE, SUITE 1, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO SEBASTIAN Director 15002 NW 107TH AVE, HIALEAH GARDENS, FL, 33018
Pelaez Ricardo Director 15002 NW 107 Ave, Hialeah Gardens, FL, 33018
SERBER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 SERBER & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2875 NE 191st Street, Suite 901, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 15002 NW 107TH AVE, SUITE 1, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-12-12 15002 NW 107TH AVE, SUITE 1, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State