Entity Name: | EMENEE TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMENEE TECHNICAL SERVICES, 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: | 03 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2011 (14 years ago) |
Document Number: | P09000065646 |
FEI/EIN Number |
270695987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 SW 115 ST, Miami, FL, 33156, US |
Mail Address: | 8200 SW 115 ST, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO ESTEBAN | President | 8200 SW 115 ST, Miami, FL, 33156 |
ALONSO ESTEBAN | Director | 8200 SW 115 ST, Miami, FL, 33156 |
ALONSO MARIA | Vice President | 8200 SW 115 ST, Miami, FL, 33156 |
ALONSO MARIA | Director | 8200 SW 115 ST, Miami, FL, 33156 |
ALONSO MARIA | Agent | 8200 SW 115 ST, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 8200 SW 115 ST, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 8200 SW 115 ST, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 8200 SW 115 ST, Miami, FL 33156 | - |
REINSTATEMENT | 2011-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State