Search icon

EMERGENCIAS ELECTRO-INDUSTRIALES, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCIAS ELECTRO-INDUSTRIALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCIAS ELECTRO-INDUSTRIALES, 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: 29 Apr 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000032692
Address: 15096 S.W. 104TH ST., #108, MIAMI, FL, 33196
Mail Address: 15096 S.W. 104TH ST., #108, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANA G President 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
MARTINEZ ANA G Treasurer 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
MARTINEZ ANA G Director 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
NINO YANILA Vice President 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
NINO YANILA Secretary 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
NINO YANILA Director 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
NINO YHIR Director 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
NINO LUIS E Director 15096 S.W. 104TH ST. #108, MIAMI, FL, 33196
MARTINEZ ANA G Agent 15096 S.W. 104TH ST., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State