Search icon

EMERIO, INC. - Florida Company Profile

Company Details

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

EMERIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 1993 (32 years ago)
Document Number: S16136
FEI/EIN Number 650233929

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

Address: 1919-1957 W 68 ST, HIALEAH, FL, 33014
Mail Address: 1490 W. 68 ST., HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ENRIQUE A President 1490 W. 68 ST., HIALEAH, FL, 33014
Bello Hilda Secretary 1490 W. 68 ST., HIALEAH, FL, 33014
BELLO ENRIQUE A Agent 1490 W. 68 ST., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-19 1919-1957 W 68 ST, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1490 W. 68 ST., 204, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 1919-1957 W 68 ST, HIALEAH, FL 33014 -
REINSTATEMENT 1993-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State