Search icon

EM FLORIDA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: EM FLORIDA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EM FLORIDA REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: L02000017045
FEI/EIN Number 020636066

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

Address: 2711 S. Ocean Dr., HOLLYWOOD, FL, 33019, US
Mail Address: 2711 S. Ocean Dr., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKOVETSKY IRREVOCABLE TRUST Managing Member 2711 S. Ocean Dr., HOLLYWOOD, FL, 33019
KEYSER SONYA TRUSTEE Manager 2711 S. Ocean Dr., HOLLYWOOD, FL, 33019
PALTER JAKE Manager PO BOX 966, HALLANDALE, FL, 33008
KEYSER SONYA TRUSTEE Agent 2711 S. Ocean Dr., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2025-01-17 - -
CHANGE OF MAILING ADDRESS 2023-04-05 2711 S. Ocean Dr., 2404, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 2711 S. Ocean Dr., 2404, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 2711 S. Ocean Dr., 2404, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2013-12-10 - -
LC AMENDMENT 2013-08-26 - -
REGISTERED AGENT NAME CHANGED 2013-08-26 KEYSER, SONYA, TRUSTEE -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State