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. |
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 |
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 |
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 |
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