Search icon

EMM ENTERPRISES SEVEN, LLC - Florida Company Profile

Company Details

Entity Name: EMM ENTERPRISES SEVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMM ENTERPRISES SEVEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000087417
FEI/EIN Number 371593589

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

Address: MIKE BEN-DAVID, 3817 S W 49 CT, FT LAUDERDALE, FL, 33312, US
Mail Address: MIKE BEN-DAVID, 3817 S W 49 CT, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-DAVID ORI Managing Member ORI BEN-DAVID, FT LAUDERDALE, FL, 33312
BEN-DAVID MIKE Managing Member MIKE BEN-DAVID, FT LAUDERDALE, FL, 33312
SCHAMES BRUCE Agent 9133 N W 1 STREET, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 9133 N W 1 STREET, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 MIKE BEN-DAVID, 3817 S W 49 CT, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-02-11 MIKE BEN-DAVID, 3817 S W 49 CT, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2013-01-12 SCHAMES, BRUCE -
LC AMENDMENT 2012-06-25 - -
LC AMENDMENT 2012-05-14 - -

Documents

Name Date
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-12
LC Amendment 2012-06-25
LC Amendment 2012-05-14
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State