Search icon

EMIRO, CORP - Florida Company Profile

Company Details

Entity Name: EMIRO, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMIRO, CORP 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000048873
FEI/EIN Number 47-4182787

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

Address: 2333 BRICKELL AVE, APT. 617, MIAMI, FL, 33129
Mail Address: 2333 BRICKELL AVE, APT. 617, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA MARIANA C Director 2333 BRICKELL AVE, MIAMI, FL, 33129
MONTANA MARIANA C President 2333 BRICKELL AVE, MIAMI, FL, 33129
SANTANDER ARMANDO Director 2333 BRICKELL AVE, MIAMI, FL, 33129
SANTANDER ARMANDO Vice President 2333 BRICKELL AVE, MIAMI, FL, 33129
TOVAR ILEANA A Agent 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082622 TOTAL NUTRITION EXPIRED 2015-08-10 2020-12-31 - 5612 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
Domestic Profit 2015-06-02

Date of last update: 01 May 2025

Sources: Florida Department of State