Search icon

EMY SUPER STORE LLC - Florida Company Profile

Company Details

Entity Name: EMY SUPER STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMY SUPER STORE 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: 29 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L16000042025
FEI/EIN Number 320503555

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

Address: 5085 NW 7TH STREET, BUILDING 3, MIAMI, FL, 33126, US
Mail Address: 16969 NW 67TH STREET, HIALEAH, FL, 33015, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWENS MARZUCA EMY M Manager 5085 NW 7TH STREET, MIAMI, FL, 33126
EWENS MARZUCA EMY M Agent 5085 NW 7TH STREET, MIAMI, FL, 33126
JOSEPH R EWENS MARZUCA Manager 5085 NW 7TH STREET BLDG 3 APT. 1208, MIAMI, FL, 33126
MARZUCA MURILLO EMY M Manager 5085 NW 7TH STREET, MIA MI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-12-01 EMY SUPER STORE LLC -
REINSTATEMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 5085 NW 7TH STREET, BUILDING 3, APT 1208, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 5085 NW 7TH STREET, BUILDING 3, APT 1208, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-12-13 5085 NW 7TH STREET, BUILDING 3, APT 1208, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-12-13 EWENS MARZUCA, EMY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
LC Amendment and Name Change 2022-12-01
ANNUAL REPORT 2022-05-11
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-02-29

Date of last update: 02 May 2025

Sources: Florida Department of State