Search icon

EMLILU HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: EMLILU HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMLILU HEALTH, 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: 14 Apr 2014 (11 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: P14000033646
FEI/EIN Number 46-5363941

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

Address: 5420 TAYLOR ST, HOLLYWOOD, FL, 33021, US
Mail Address: 5420 TAYLOR ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAND LISA President 5420 TAYLOR ST, HOLLYWOOD, FL, 33021
FERRAND LISA Vice President 5420 TAYLOR ST, HOLLYWOOD, FL, 33021
FERRAND LISA Secretary 5420 TAYLOR ST, HOLLYWOOD, FL, 33021
FERRAND LISA Treasurer 5420 TAYLOR ST, HOLLYWOOD, FL, 33021
FERRAND LISA Agent 5420 TAYLOR ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074863 SOURCE ASSISTED LIVING EXPIRED 2017-07-12 2022-12-31 - 5420 TAYLOR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State