Entity Name: | EMPORIUM GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPORIUM 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. |
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: | 04 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2010 (15 years ago) |
Document Number: | L09000074770 |
FEI/EIN Number |
270703680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41 ST, MIAMI, FL, 33178, US |
Mail Address: | 8200 NW 41 ST, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALINAS LUIS M | Managing Member | 8200 NW 41 ST, MIAMI, FL, 33178 |
SALINAS LUIS M | Agent | 8200 NW 41 ST, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000052013 | COMERCIALIZADORA DREXEL, C.A. | EXPIRED | 2011-06-02 | 2016-12-31 | - | 10773 NW 58 ST SUITE 751, MIAMI, FL, 33178 |
G11000050352 | LIXIL MEDICAL SUPPLY | EXPIRED | 2011-05-27 | 2016-12-31 | - | 11390 NW 83 WAY, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 8200 NW 41 ST, SUITE 200, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 8200 NW 41 ST, SUITE 200, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 8200 NW 41 ST, SUITE 200, MIAMI, FL 33178 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-08-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State