Search icon

EMERGENCY MITIGATION SERVICES HOLDINGS, LLC

Company Details

Entity Name: EMERGENCY MITIGATION SERVICES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000125882
FEI/EIN Number 47-4784236
Address: 1500 Weston Road, Weston, FL, 33326, US
Mail Address: 1500 Weston Road, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GB CONSULTING CORP Agent

Managing Member

Name Role Address
Reyes Leo Managing Member 2029 W 73rd ST, Hialeah, FL, 33016
SP GROUP, LLC Managing Member No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007886 DRY TITAN EXPIRED 2016-01-21 2021-12-31 No data 7791 NW 46TH STREET, SUITE # 109, MIAMI, FL, 33166
G15000102124 DRY TITAN EXPIRED 2015-10-05 2020-12-31 No data 7791 NW 46TH STREET SUITE #109, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-22 GB Consulting Corp No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1500 Weston Road, Suite 200, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-04-23 1500 Weston Road, Suite 200, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1500 Weston Road, Suite 200, Weston, FL 33326 No data

Documents

Name Date
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2016-01-14
Florida Limited Liability 2015-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State