Search icon

EMERALD SOCIETY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD SOCIETY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD SOCIETY OF SOUTH FLORIDA, 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: 17 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000046537
FEI/EIN Number 650670708

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

Address: 401 N.E. 107TH ST., MIAMI, FL, 33161
Mail Address: P.O. BOX 531303, MIAMI SHORES, FL, 33153
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER ROBERT President 201 ALHAMBRA CIRCLE #1102, CORAL GABLES, FL, 33143
JONES GERARD Director 8205 S.W. 140TH AVE., MIAMI, FL
JONES GERARD Vice President 8205 S.W. 140TH AVE., MIAMI, FL
CONNELL TOM Chairman 857 NE 70TH ST., BOCA RATON, FL
CAMERON BILLY Treasurer 1100 S.W. 35TH TERR, MIAMI, FL, 33179
VALERIANI NICHOLAS P Secretary 3515 EAST GLONCOE ST, MIAMI, FL, 33127
SHELOW DANNY Vice President 555 N.E. 15TH ST., 9TH FLOOR, MIAMI, FL
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BLVD STE 205, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-06-20 KELLEY, CHRISTOPHER P -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 11098 BISCAYNE BLVD STE 205, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 401 N.E. 107TH ST., MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1994-04-29 401 N.E. 107TH ST., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State