Search icon

E.G. IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: E.G. IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.G. IMPROVEMENT 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 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: L06000108812
FEI/EIN Number 522248868

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

Address: 2536 W 78 ST, G-3, HIALEAH, FL, 33016, US
Mail Address: 2536 W 78 ST, G-3, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EMIL Managing Member 2536 W 78TH STREET, HIALEAH, FL, 33016
Gonzalez Neysi Officer 2536 W 78 ST, Hialeah, FL, 33016
GARCIA EMIL Agent 2536 W 78TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-31 - -
LC AMENDMENT 2014-07-11 - -
CHANGE OF MAILING ADDRESS 2012-04-26 2536 W 78 ST, G-3, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2536 W 78TH STREET, G-3, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 2536 W 78 ST, G-3, HIALEAH, FL 33016 -
CONVERSION 2006-11-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000042929. CONVERSION NUMBER 700000060357

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
LC Amendment 2018-07-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State