Search icon

EMPRESARIOS CONSTITUIDOS Y ANEXADOS, EMODICOS, INC. - Florida Company Profile

Company Details

Entity Name: EMPRESARIOS CONSTITUIDOS Y ANEXADOS, EMODICOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPRESARIOS CONSTITUIDOS Y ANEXADOS, EMODICOS, 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: 02 Nov 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000089608
FEI/EIN Number 37-1795527

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

Address: 3100 NW 72ND AVE, 105, MIAMI, FL, 33122
Mail Address: 3100 NW 72ND AVE, 105, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO SANCHEZ MARCO P President 3100 NW 72ND AVE SUITE 105, MIAMI, FL, 33122
NIVIA EDGAR Secretary 3100 NW 72TH AVENUE #105, MIAMI, FL, 33122
EDGAR NIVIA P Agent 3100 NW 72ND AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020779 CAMARON TO GO EXPIRED 2016-02-29 2021-12-31 - 3100 NW 72ND AVE., SUITE 105, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 EDGAR , NIVIA P -
AMENDMENT 2018-10-15 - -

Documents

Name Date
REINSTATEMENT 2022-03-02
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-04-30
Amendment 2018-10-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-08
Domestic Profit 2015-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State