Search icon

EMG TRANSLATING & INTERPRETING SERVICES, INC.

Company Details

Entity Name: EMG TRANSLATING & INTERPRETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000015280
FEI/EIN Number 020547024
Address: 999 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, 33134
Mail Address: 999 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
APPELROUTH CONSULTING CORP. Agent

President

Name Role Address
GARCIA EVELYN M President 8716 SW 79 PL, MIAMI, FL, 33143

Secretary

Name Role Address
GARCIA EVELYN M Secretary 8716 SW 79 PL, MIAMI, FL, 33143

Treasurer

Name Role Address
GARCIA EVELYN M Treasurer 8716 SW 79 PL, MIAMI, FL, 33143

Director

Name Role Address
GARCIA EVELYN M Director 8716 SW 79 PL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-20 Appelrouth Consulting Corp. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 999 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-04-27 999 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State