Search icon

EMBARQUE MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: EMBARQUE MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Oct 2009 (15 years ago)
Document Number: F09000004245
FEI/EIN Number 271184438

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

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

Key Officers & Management

Name Role Address
LAHR MITCHELL President 7445 New Technology Way, Frederick, MD, 217037337
ENNIST DIANE M Director 7445 New Technology Way, Frederick, MD, 217037337
Schmitt Carl Vice President 76 Progress Drive, Stamford, CT, 06902
Wheatley Loretta Vice President 7445 New Technology Way, Frederick, MD, 217037337
Wilson Nathaniel Secretary 7445 Technology Way, Frederick, MD, 21703
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084065 EMBARQUE JACKSONVILLE EXPIRED 2017-08-04 2022-12-31 - 4595 OAKES ROAD, DAVIE, FL, 33314
G17000084067 EMBARQUE ORLANDO EXPIRED 2017-08-04 2022-12-31 - 4595 OAKES ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 7445 New Technology Way, Frederick, MD 21703-7337 -
CHANGE OF MAILING ADDRESS 2019-02-15 7445 New Technology Way, Frederick, MD 21703-7337 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

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 Apr 2025

Sources: Florida Department of State