Search icon

EMERALD FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD FINANCIAL 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: 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000071912
FEI/EIN Number 36-4771411

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

Address: 10360 SW 186TH STREET, 970857, MIAMI, FL, 33197, US
Mail Address: 10360 SW 186TH STREET, 970857, MIAMI, FL, 33197, US
ZIP code: 33197
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JOSEPH T President 10360 SW 186TH STREET #970857, MIAMI, FL, 33197
BURKE JOSEPH T Director 10360 SW 186TH STREET #970857, MIAMI, FL, 33197
BURKE JOSEPH T Treasurer 10360 SW 186TH STREET #970857, MIAMI, FL, 33197
BURKE JOSEPH T Secretary 10360 SW 186TH STREET #970857, MIAMI, FL, 33197
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State