Search icon

EMANUEL PHASE I, INC.

Company Details

Entity Name: EMANUEL PHASE I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000096403
FEI/EIN Number APPLIED FOR
Address: 729 N.W. 55TH TERRACE, UNIT 6, MIAMI, FL 33127
Mail Address: 729 N.W. 55TH TERRACE, UNIT 6, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EMANUEL, ROOSEVELT, CEO Agent 729 N.W. 55TH TERRACE, UNIT 6, MIAMI, FL 33127

Chief Executive Officer

Name Role Address
EMANUEL, ROOSEVELT Chief Executive Officer 729 N.W. 55TH TERRACE UNIT 3, MIAMI, FL 33127

Vice President

Name Role Address
EMANUEL, ADRIANNE Vice President 729 N.W. 55TH TERRACE UNIT 3, MIAMI, FL 33127

Secretary

Name Role Address
JENKINS, LEMANUEL Secretary 729 N.W. 55TH TERRACE UNIT 3, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 729 N.W. 55TH TERRACE, UNIT 6, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2015-04-22 729 N.W. 55TH TERRACE, UNIT 6, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 729 N.W. 55TH TERRACE, UNIT 6, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-12-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State