Search icon

EGM HOLDINGS GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EGM HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGM HOLDINGS GROUP, 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: 03 Dec 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2009 (16 years ago)
Document Number: L07000120034
FEI/EIN Number 261512984

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

Address: 4920 NW 165TH STREET, MIAMI GARDENS, FL, 33014-6323, US
Mail Address: 4920 NW 165TH STREET, MIAMI GARDENS, FL, 33014-6323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTARROYOS EITELBERG GSr. Owne 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
Montarroyos Eitelberg GJr. Chief Operating Officer 4920 NW 165TH STREET, MIAMI GARDENS, FL, 330146323
Montarroyos Amy Chief Financial Officer 4920 NW 165TH STREET, MIAMI GARDENS, FL, 330146323
MONTARROYOS EITELBERG GSr. Agent 4920 NW 165TH STREET, MIAMI GARDENS, FL, 330146323

Legal Entity Identifier

LEI Number:
5493005JYVMV8E6XGB41

Registration Details:

Initial Registration Date:
2019-12-02
Next Renewal Date:
2024-03-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 MONTARROYOS, EITELBERG GOMES, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 4920 NW 165TH STREET, MIAMI GARDENS, FL 33014-6323 -
CANCEL ADM DISS/REV 2009-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-11 4920 NW 165TH STREET, MIAMI GARDENS, FL 33014-6323 -
CHANGE OF MAILING ADDRESS 2009-12-11 4920 NW 165TH STREET, MIAMI GARDENS, FL 33014-6323 -
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
J14000016849 TERMINATED 1000000565974 DADE 2013-12-23 2034-01-03 $ 879.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000752490 TERMINATED 1000000179298 DADE 2010-06-30 2030-07-14 $ 12,276.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000336252 TERMINATED 1000000158941 DADE 2010-01-25 2030-02-16 $ 11,173.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State