Search icon

EMAS GROUP INC - Florida Company Profile

Company Details

Entity Name: EMAS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMAS GROUP 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: 20 Jan 2011 (14 years ago)
Document Number: P11000006752
FEI/EIN Number 274694150

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

Address: 9327 SW 221 ST., CUTLER BAY, FL, 33190
Mail Address: 8835 SW 107th Avenue, Miami, FL, 33176, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELLANEDA FARID E President 9327 SW 221 ST., CUTLER BAY, FL, 33190
AVELLANEDA FARID E Director 9327 SW 221 ST., CUTLER BAY, FL, 33190
AVELLANEDA ANGELICA Vice President 9327 SW 221 ST., CUTLER BAY, FL, 33190
AVELLANEDA ANGELICA Director 9327 SW 221 ST., CUTLER BAY, FL, 33190
AVELLANEDA FARID E Agent 9327 SW 221 ST., MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 9327 SW 221 ST., CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2023-01-22 9327 SW 221 ST., CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 9327 SW 221 ST., CUTLER BAY, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 9327 SW 221 ST., MIAMI, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State