Search icon

EMERALD UNIT 1503 CORP - Florida Company Profile

Company Details

Entity Name: EMERALD UNIT 1503 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD UNIT 1503 CORP 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: 25 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000044709
FEI/EIN Number 30-0889693

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

Address: 218 SE 14TH STREET, APT #1503, MIAMI, FL, 33131, US
Mail Address: 218 SE 14TH STREET, APT #1503, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE TONY C President 218 SE 14TH STREET, MIAMI, FL, 33131
DUQUE ABEL A Vice President 218 SE 14TH STREET, MIAMI, FL, 33131
DUQUE MARIA TEREZA A Secretary 218 SE 14TH STREET, MIAMI, FL, 33131
DUQUE TALITA A Treasurer 218 SE 14TH STREET, MIAMI, FL, 33131
DUQUE TONY C Agent 218 SE 14TH STREET, AVENTURA, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 DUQUE, TONY CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 218 SE 14TH STREET, 1503, AVENTURA, FL 33131 -
REINSTATEMENT 2013-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State