Search icon

PLANET EMU, INC. - Florida Company Profile

Company Details

Entity Name: PLANET EMU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET EMU, 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: 06 May 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000039611
FEI/EIN Number 650666739

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

Address: 640 SOUTH MIAMI AVE, MIAMI, FL, 33130
Mail Address: 640 SOUTH MIAMI AVE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMLIK JULIE President 4201 COLLINS AVENUE, #2001, MIAMI BEACH, FL, 33140
BRUMLIK JULIE Agent 4201 COLLINS AVENUE, #2001, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-08-11 640 SOUTH MIAMI AVE, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-11 640 SOUTH MIAMI AVE, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 4201 COLLINS AVENUE, #2001, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2005-04-20 - -
REGISTERED AGENT NAME CHANGED 2005-04-20 BRUMLIK, JULIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-08-11
REINSTATEMENT 2005-04-20
Reg. Agent Resignation 2000-06-23
REINSTATEMENT 1999-01-22
ANNUAL REPORT 1997-09-09
DOCUMENTS PRIOR TO 1997 1996-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State