Search icon

EMMAUS REMODELING SERVICES INC - Florida Company Profile

Company Details

Entity Name: EMMAUS REMODELING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMAUS REMODELING SERVICES 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: 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: 11 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: P15000014140
FEI/EIN Number 47-3116664

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

Address: 15631 NW 52 AVE, 106, MIAMI, FL, 33014, US
Mail Address: 15631 NW 52 AVE, 106, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCAYO DIANA M President 15631 NW 52 AVE STE 106, MIAMI, FL, 33014
VELEZ GILBERT Secretary 15631 NW 52 AVENUE #106, MIAMI, FL, 33014
VELEZ CHRISTIAN Chief Operating Officer 3117 TURRET DR, KISSIMMEE, FL, 34743
MONCAYO DIANA M Agent 15631 NW 52 AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-30 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 MONCAYO, DIANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-14 - -
AMENDMENT 2017-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-30
Amendment 2018-05-14
ANNUAL REPORT 2018-03-13
Amendment 2017-06-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State