Entity Name: | EMM REAL PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMM REAL PROPERTY, 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: | 14 Mar 2013 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 04 Apr 2013 (12 years ago) |
Document Number: | L13000039147 |
FEI/EIN Number |
20-1900842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3655 N Dixie hwy, Oakland park, FL, 33334, US |
Mail Address: | 3655 N Dixie hwy, Oakland park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISSMARK MIRA | Manager | 3655 N Dixie hwy, Oakland park, FL, 33334 |
WEISSMARK ELLIOT | Manager | 3655 N Dixie hwy, Oakland park, FL, 33334 |
Weissmark Elliot | Agent | 3655 N Dixie hwy, Oakland park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000036480 | REAL PROPERTY | EXPIRED | 2013-04-16 | 2018-12-31 | - | 5277 S. FLAMINGO ROAD, SUITE 162, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 3655 N Dixie hwy, Oakland park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 3655 N Dixie hwy, Oakland park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 3655 N Dixie hwy, Oakland park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Weissmark, Elliot | - |
LC ARTICLE OF CORRECTION | 2013-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State