Search icon

EMM REAL PROPERTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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