Search icon

EM/DM FEDERAL HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: EM/DM FEDERAL HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EM/DM FEDERAL HIGHWAY, 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: 18 Nov 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L08000107358
FEI/EIN Number 264009312

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

Address: 4245 N. Federal Highway, Oakland Park, FL, 33308, US
Mail Address: 428 Bouchelle Drive, New Smyrna Beach, FL, 32169, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD J Manager 428 Bouchelle Drive, New Smyrna Beach, FL, 32169
Miller Sherida R Manager 428 Bouchelle Drive, New Smyrna Beach, FL, 32169
Eckler Donald A Manager P. O. Box 298, Waynesville, NC, 28786
MILLER RICHARD Agent 428 BOUCHELLE DR., UNIT 404, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-01 - -
REGISTERED AGENT NAME CHANGED 2023-06-01 MILLER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 428 BOUCHELLE DR., UNIT 404, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-02-03 4245 N. Federal Highway, Oakland Park, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 4245 N. Federal Highway, Oakland Park, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
CORLCRACHG 2023-06-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State