Search icon

EMPIRE CONTRACTORS GROUP LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE CONTRACTORS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE CONTRACTORS GROUP 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 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L18000173914
FEI/EIN Number NOT APPLICABLE

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

Address: 11201 SW 55th Street, Box 199-B1, Miramar, FL, 33025, US
Mail Address: 11201 SW 55th Street, Box 199-B1, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ROSELYN Authorized Member 11201 SW 55th Street, Miramar, FL, 33025
SOTO ROSELYN Agent 11201 SW 55th Street, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140639 EMPIRE CONSULTING ACTIVE 2022-11-11 2027-12-31 - 66 SW 3RD COURT, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 11201 SW 55th Street, Box 199-B1, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-28 11201 SW 55th Street, Box 199-B1, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 11201 SW 55th Street, Box 199-B1, Miramar, FL 33025 -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 SOTO, ROSELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-05-15
Florida Limited Liability 2018-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State