Search icon

EMUNA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: EMUNA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMUNA PROPERTIES, 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: 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: 26 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000057434
FEI/EIN Number 46-2356819

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

Address: 20900 N.E. 30 AVENUE, SUITE 800, AVENTURA,, FL, 33180
Mail Address: 20900 N.E. 30 AVENUE, SUITE 800, AVENTURA,, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOCHOWSKI JOANNA President 20900 NE 30TH AVENUE, SUITE 800, AVENTURA, FL, 33180
SLOCHOWSKI JOANNA Vice President 20900 NE 30TH AVENUE, SUITE 800, AVENTURA, FL, 33180
SLOCHOWSKI IRENE Secretary 20900 NE 30TH AVENUE, SUITE 800, AVENTURA, FL, 33180
BARRY D. SILVERSTEIN ESQ. P.A. Agent 20900 NE 30TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 BARRY D. SILVERSTEIN ESQ. P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State