Entity Name: | EMMAUS PROJECT MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000059317 |
FEI/EIN Number | 83-1169078 |
Address: | 15631 NW 52 AVE #106, HIALEAH, FL, 33014, US |
Mail Address: | 15631 NW 52 AVE #106, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MICHELLE | Agent | 15631 NW 52 AVE #106, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
RIVERA EMILIO | Manager | 800 WASHINGTON AVE #606, MIAMI, FL, 33139 |
Name | Role | Address |
---|---|---|
MARTINEZ MICHELLE | President | 15631 NW 52 AVE #106, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
LOPEZ JOSE | Secretary | 1746 SW 11 ST, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
ALTAMAR GILBERT | Treasurer | 8455 NW 189 LN, HIALEAH GARDENS, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2018-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-26 | 15631 NW 52 AVE #106, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-26 | 15631 NW 52 AVE #106, HIALEAH, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-26 | MARTINEZ, MICHELLE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-26 | 15631 NW 52 AVE #106, HIALEAH, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-02 |
Amendment | 2018-12-26 |
Domestic Profit | 2018-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State