Search icon

EMPIRE CAPITAL MANAGEMENT SOLUTIONS LLC

Company Details

Entity Name: EMPIRE CAPITAL MANAGEMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 May 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2024 (8 months ago)
Document Number: L22000217968
FEI/EIN Number 37-2048038
Mail Address: 16850 COLLINS AVENUE, STE 112131, SUNNY ISLES BEACH, FL 33160
Address: 2179 Hollywood Blvd, Unit #7160, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PEREZ ACCOUNTING SERVICES INC Agent

Manager

Name Role
EMPIRE CAPITAL HOLDING LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069667 UNITED CARD MERCHANTS LLC ACTIVE 2024-06-04 2029-12-31 No data 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 3107 STIRLING ROAD, 205, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2179 Hollywood Blvd, Unit #7160, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2025-02-10 2179 Hollywood Blvd, Unit #7160, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2025-02-10 PEREZ ACCOUNTING SERVICES No data
LC AMENDMENT 2024-06-20 No data No data
LC AMENDMENT AND NAME CHANGE 2024-04-03 EMPIRE CAPITAL MANAGEMENT SOLUTIONS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 19589 NE 10th Ave, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 16850 COLLINS AVENUE, STE 112131, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-06-20
LC Amendment and Name Change 2024-04-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-04
Florida Limited Liability 2022-05-09

Date of last update: 11 Feb 2025

Sources: Florida Department of State