Search icon

EMPIRE GLOBAL FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE GLOBAL FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE GLOBAL FINANCIAL SERVICES, 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: 01 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L10000070349
FEI/EIN Number 273000906

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

Mail Address: 265 S. Federal Hwy, Deerfield Beach, FL, 33441, US
Address: 3740 S. Ocean Blvd, c/o Milton H. Barbarosh, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbarosh Milton H Manager 265 S. Federal Hwy, Deerfield Beach, FL, 33441
BARBAROSH MILTON H Agent 3740 S. Ocean Blvd, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 3740 S. Ocean Blvd, c/o Milton H. Barbarosh, Apt 609, Highland Beach, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 3740 S. Ocean Blvd, c/o Milton H. Barbarosh, Apt 609, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 3740 S. Ocean Blvd, Apt 609, Highland Beach, FL 33487 -
LC STMNT OF RA/RO CHG 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-08-15 BARBAROSH, MILTON H -
CHANGE OF MAILING ADDRESS 2016-08-08 3740 S. Ocean Blvd, c/o Milton H. Barbarosh, Apt 609, Highland Beach, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
CORLCRACHG 2016-08-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State