Search icon

E.M.S. PHOTO CORP.

Company Details

Entity Name: E.M.S. PHOTO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P05000013681
FEI/EIN Number 010828776
Address: 6055 SW 8TH ST., MIAMI, FL, 33144, US
Mail Address: 6055 SW 8TH ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ ENRIQUE Agent 6055 SW 8TH ST., MIAMI, FL, 33144

President

Name Role Address
MUNOZ ENRIQUE President 6055 SW 8TH ST., MIAMI, FL, 33144

Treasurer

Name Role Address
MUNOZ ENRIQUE Treasurer 6055 SW 8TH ST., MIAMI, FL, 33144

Director

Name Role Address
MUNOZ ENRIQUE Director 6055 SW 8TH ST., MIAMI, FL, 33144
MUNOZ ISBEL Director 6055 SW 8 ST., MIAMI, FL, 33144

Vice President

Name Role Address
MUNOZ ISBEL Vice President 6055 SW 8 ST., MIAMI, FL, 33144

Officer

Name Role Address
MUNOZ ENRIQUE III Officer 13337 SW 113 PLACE, MIAMI, FL, 33175
MUNOZ ALBERTO Officer 13700 SW 36 STREET, MIAMI, FL, 33144

Manager

Name Role Address
TRAVIESO ENRIQUE Manager 13941 SW 38 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-01 MUNOZ, ENRIQUE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 6055 SW 8TH ST., MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2009-03-09 6055 SW 8TH ST., MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State