Search icon

EM REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EM REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EM REALTY HOLDINGS, 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: 07 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: L15000117092
FEI/EIN Number 45-4504365

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

Address: 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ-PAULA GISELLE Manager 2020 PONCE DE LEON BLVD STE 1005-B, CORAL GABLES, FL, 33134
PELAYO MENDEZ, ESQ., P.A. Agent -
ARRASTIA EDUARDO B Manager 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-26 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 Pelayo Mendez, Esq., P.A. -
LC AMENDMENT 2019-11-18 - -
LC DISSOCIATION MEM 2019-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-28 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -
LC DISSOCIATION MEM 2017-06-20 - -
LC AMENDMENT 2017-06-19 - -
LC AMENDMENT 2015-08-10 - -

Documents

Name Date
LC Amendment 2024-08-26
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
LC Amendment 2019-11-18
CORLCDSMEM 2019-11-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State