Search icon

EMVICOM ENTERPRISES, INC.

Company Details

Entity Name: EMVICOM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000090890
FEI/EIN Number 65-0705414
Address: 12360 S.W. 132 COURT #210, MIAMI, FL 33186
Mail Address: 12360 S.W. 132 COURT #210, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, HUBERTO Agent 12360 S.W. 132 CT., SUITE 210, MIAMI, FL 33186

President

Name Role Address
GOMEZ, HUBERTO President 10298 NW 9TH ST. CIRCLE, MIAMI, FL 33172

Director

Name Role Address
GOMEZ, HUBERTO Director 10298 NW 9TH ST. CIRCLE, MIAMI, FL 33172
GONZALEZ, MARTHA L Director 10298 NW 9TH ST. CIRCLE, MIAMI, FL 33172

Secretary

Name Role Address
GONZALEZ, MARTHA L Secretary 10298 NW 9TH ST. CIRCLE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 12360 S.W. 132 CT., SUITE 210, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 12360 S.W. 132 COURT #210, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1998-01-27 12360 S.W. 132 COURT #210, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025471 LAPSED 04-7604 COWE 80 BREVARD COUNTY COURT 2004-10-28 2009-12-03 $7841.66 BANK ATLANTIC, 1750 EAST SUNRISE BLVD, FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State