Search icon

EMCDA CORP - Florida Company Profile

Company Details

Entity Name: EMCDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMCDA 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: 06 Nov 2019 (5 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: P19000082960
FEI/EIN Number 38-4132429

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

Address: 17141 SW 91st ST, MIAMI, FL, 33196, US
Mail Address: 17141 SW 91st ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ESTEBAN President 17141 SW 91st ST, MIAMI, FL, 33196
CABRERA ESTEBAN Agent 17141 SW 91st ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 17141 SW 91st ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-03-27 17141 SW 91st ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 17141 SW 91st ST, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2021-03-18 CABRERA, ESTEBAN -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-27
REINSTATEMENT 2021-03-18
Domestic Profit 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610238802 2021-04-13 0491 PPP 7833 Crosswater Trl, Windermere, FL, 34786-9495
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477172
Loan Approval Amount (current) 477172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-9495
Project Congressional District FL-10
Number of Employees 20
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State