Search icon

E MOBILE SOLUTION INC - Florida Company Profile

Company Details

Entity Name: E MOBILE SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E MOBILE SOLUTION 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: 17 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2022 (3 years ago)
Document Number: P20000015687
FEI/EIN Number 844891753

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

Address: 12955 Biscayne Blvd Ste 200 #191, MIAMI, FL, 33181, US
Mail Address: 12955 Biscayne Blvd Ste 200 #191, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREIMANN ALO Agent 10 canal street, miami springs, FL, 33166
STREIMANN ALO President 1830 SOUTH OCEAN DRIVE APT 4308, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 12955 Biscayne Blvd Ste 200 #191, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-12-04 12955 Biscayne Blvd Ste 200 #191, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 10 canal street, #194, miami springs, FL 33166 -
REINSTATEMENT 2022-10-16 - -
REGISTERED AGENT NAME CHANGED 2022-10-16 STREIMANN, ALO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-08-30
REINSTATEMENT 2022-10-16
Domestic Profit 2020-02-17
Off/Dir Resignation 2020-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State