Entity Name: | EMEGE USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMEGE USA 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: |
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 Mar 2011 (14 years ago) |
Document Number: | P11000021176 |
FEI/EIN Number |
800699843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19495 Biscayne Blvd, AVENTURA, FL, 33180, US |
Address: | 3 ISLAND BOULEVARD 600, APT. 622, HALLANDALE BEACH, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ NESTOR J | Director | 20301 West Country Club Dr., AVENTURA, FL, 33180 |
FAVIERI MARIA F | Director | 20301 West Country Club Dr., AVENTURA, FL, 33180 |
ALVAREZ DANIELA | Director | 20301 West Country Club Dr., AVENTURA, FL, 33180 |
ALVAREZ LUCIANA | Director | 20301 West Country Club Dr., AVENTURA, FL, 33180 |
AIN CLIFFORD BSR | Agent | 19495 Biscayne Blvd, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 3 ISLAND BOULEVARD 600, APT. 622, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 19495 Biscayne Blvd, 702, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | AIN, CLIFFORD B, SR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State