Search icon

EMBROIDER FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EMBROIDER FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMBROIDER FLORIDA, 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: 10 Jan 2013 (12 years ago)
Document Number: L13000005383
FEI/EIN Number 46-1743711

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

Address: 11965 SW 142nd Ter, Ste 108, Miami, FL, 33186-6016, US
Mail Address: 11965 SW 142nd Ter, Ste 108, Miami, FL, 33186-6016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAVIER Director 7925 SW 161st STREET, Palmetto Bay, FL, 33157
Rodriguez Javier Agent 7925 SW161st STREET, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037662 LUCA ELITE ACTIVE 2017-04-08 2027-12-31 - 7925 SW 161 STREET, PALMETTO BAY, FL, 33157
G16000026433 JR BUSINESS CONSULTANTS EXPIRED 2016-03-11 2021-12-31 - 7925 SW 161 ST, PALMETTO BAY, FL, 33157
G16000026439 JR GLOBAL CONSULTING EXPIRED 2016-03-11 2021-12-31 - 7925 SW 161 ST, PALMETTO BAY, FL, 33157
G15000112272 JR SPORTS CONSULTING EXPIRED 2015-11-04 2020-12-31 - 7925 SW 161 ST, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 11965 SW 142nd Ter, Ste 108, Miami, FL 33186-6016 -
CHANGE OF MAILING ADDRESS 2021-08-23 11965 SW 142nd Ter, Ste 108, Miami, FL 33186-6016 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Rodriguez, Javier -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 7925 SW161st STREET, Palmetto Bay, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000403909 TERMINATED 1000000931681 DADE 2022-08-18 2042-08-23 $ 11,394.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-11-18
ANNUAL REPORT 2016-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State