Entity Name: | EGM HOLDINGS GROUP I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EGM HOLDINGS GROUP I, 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: | 19 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2016 (9 years ago) |
Document Number: | L13000041414 |
FEI/EIN Number |
46-2346897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4920 NW 165th Street, Miami Gardens, FL, 33014, US |
Mail Address: | 4920 NW 165th Street, Miami Gardens, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTARROYOS EITELBERG GSr. | Owner | 4920 NW 165th Street, Miami Gardens, FL, 33014 |
Montarroyos Eitelberg GJr. | Chief Operating Officer | 4920 NW 165th Street, Miami Gardens, FL, 33014 |
Montarroyos Amy | Chief Financial Officer | 4920 NW 165th Street, Miami Gardens, FL, 33014 |
MONTARROYOS EITELBERG GSr. | Agent | 4920 NW 165TH STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | MONTARROYOS, EITELBERG G, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 4920 NW 165th Street, Miami Gardens, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 4920 NW 165th Street, Miami Gardens, FL 33014 | - |
REINSTATEMENT | 2016-08-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-02 | 4920 NW 165TH STREET, HIALEAH, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-08-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State