Entity Name: | EMBARQUE MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Oct 2009 (15 years ago) |
Document Number: | F09000004245 |
FEI/EIN Number | 271184438 |
Address: | 7445 New Technology Way, Frederick, MD, 21703-7337, US |
Mail Address: | 7445 New Technology Way, Frederick, MD, 21703-7337, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LAHR MITCHELL | President | 7445 New Technology Way, Frederick, MD, 217037337 |
Name | Role | Address |
---|---|---|
ENNIST DIANE M | Director | 7445 New Technology Way, Frederick, MD, 217037337 |
Name | Role | Address |
---|---|---|
Schmitt Carl | Vice President | 76 Progress Drive, Stamford, CT, 06902 |
Wheatley Loretta | Vice President | 7445 New Technology Way, Frederick, MD, 217037337 |
Name | Role | Address |
---|---|---|
Wilson Nathaniel | Secretary | 7445 Technology Way, Frederick, MD, 21703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000084065 | EMBARQUE JACKSONVILLE | EXPIRED | 2017-08-04 | 2022-12-31 | No data | 4595 OAKES ROAD, DAVIE, FL, 33314 |
G17000084067 | EMBARQUE ORLANDO | EXPIRED | 2017-08-04 | 2022-12-31 | No data | 4595 OAKES ROAD, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 7445 New Technology Way, Frederick, MD 21703-7337 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 7445 New Technology Way, Frederick, MD 21703-7337 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2019-02-15 |
AMENDED ANNUAL REPORT | 2018-12-17 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State