Search icon

EGM HOLDINGS GROUP I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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