Search icon

EMGI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMGI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMGI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000093641
FEI/EIN Number 203518056

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

Address: 20283 SR 7, BOCA RATON, FL, 33428
Mail Address: 20283 SR 7, BOCA RATON, FL, 33498
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS FRANKLIN Managing Member 16919 CROWN BRIDGE DR, DEALRAY BEACH, FL, 33446
RAMOS FANNY Managing Member 16919 CROWN BRIDGE DR, DELRAY BEACH, FL, 33446
RAMOS FRANKLIN Agent 20283 SR 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-09-25 - -
REINSTATEMENT 2014-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-24 20283 SR 7, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2014-09-24 20283 SR 7, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 20283 SR 7, BOCA RATON, FL 33428 -
PENDING REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000048942 LAPSED 2015CA000106 ST. LUCIE COUNTY CIRCUIT COURT 2017-01-18 2023-02-02 $238,640.00 NAOMI BLITZ, 1330 SE FEDERAL HWY., STUART, FL 34994
J11000368873 TERMINATED 1000000217861 ST LUCIE 2011-06-07 2031-06-15 $ 5,068.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
EMGI, LLC VS NAOMI BLITZ 4D2017-0952 2017-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2015CA000106

Parties

Name EMGI LLC
Role Appellant
Status Active
Representations Thomas A. Valdez, George L. Fernandez
Name NAOMI BLITZ
Role Appellee
Status Active
Representations JEAN LAWS SCOTT, Casey J. Williams, Robin Bresky, Theodore D'Apuzzo, Jonathan Mann
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAOMI BLITZ
Docket Date 2018-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ WITHIN THE SAME OFFICE.
On Behalf Of NAOMI BLITZ
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 23, 2018 motion for extension of time is granted. The reply brief was filed February 27, 2018.
Docket Date 2018-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMGI, LLC
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EMGI, LLC
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EMGI, LLC
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 9, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NAOMI BLITZ
Docket Date 2018-01-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 1, 2017 motion to dismiss is denied. See In re Estate of Zimbrick, 453 So. 2d 1155 (Fla. 4th DCA 1984) (en banc).
Docket Date 2017-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of EMGI, LLC
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NAOMI BLITZ
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/7/17.
On Behalf Of NAOMI BLITZ
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's October 17, 2017 motion to approve amended brief is granted. The proposed amended initial brief is deemed filed.
Docket Date 2017-10-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of EMGI, LLC
Docket Date 2017-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EMGI, LLC
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED 10/16/17**
On Behalf Of EMGI, LLC
Docket Date 2017-10-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 11, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of EMGI, LLC
Docket Date 2017-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EMGI, LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 18, 2017 motion for extension of time is granted, and appellant shall serve the initial brief by October 13, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EMGI, LLC
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 22, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EMGI, LLC
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAOMI BLITZ
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EMGI, LLC
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EMGI, LLC
Docket Date 2017-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (169 PAGES) ****CONFIDENTIAL****
Docket Date 2017-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 16, 2017 notice of vacation and unavailability is stricken as unauthorized.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF VACATION AND UNAVAILABILITY.
On Behalf Of EMGI, LLC
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMGI, LLC
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2014-09-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-09-17
REINSTATEMENT 2007-10-06
ANNUAL REPORT 2006-09-13
Florida Limited Liability 2005-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State