Search icon

EMELY PET, CORP - Florida Company Profile

Company Details

Entity Name: EMELY PET, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMELY PET, 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: 26 Mar 2020 (5 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P20000026313
FEI/EIN Number 85-0567013

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

Address: 4455 NW 199 ST, LOTE 447, MIAMI GARDENS, FL, 33055, US
Mail Address: 4455 NW 199 ST, LOTE 447, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE President 4455 NW 199 ST, MIAMI GARDENS, FL, 33055
ALVAREZ JOSE Agent 4455 NW 199 ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4455 NW 199 ST, LOTE 447, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2024-05-01 4455 NW 199 ST, LOTE 447, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4455 NW 199 ST, LOTE 447, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2023-01-21 ALVAREZ, JOSE -
REINSTATEMENT 2023-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-21
ANNUAL REPORT 2021-03-12
Domestic Profit 2020-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State