Entity Name: | EMPIRE EMPLOYER SOLUTIONS GROUP, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE EMPLOYER SOLUTIONS GROUP, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 31 May 2012 (13 years ago) |
Document Number: | P12000050094 |
FEI/EIN Number |
46-0944675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13200 SW 128 STREET, F3, MIAMI, FL, 33186, US |
Mail Address: | 13200 SW 128 STREET, F3, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTANEDO SUSANA | President | 13200 SW 128 STREET, F3, MIAMI, FL, 33186 |
MUNIZ GUILLERMO A | Vice President | 13200 SW 128 STREET, F3, MIAMI, FL, 33186 |
PEREZ JEREMIAH | Treasurer | 13200 SW 128 STREET, F3, MIAMI, FL, 33186 |
CASTANEDO SUSANA | Agent | 13200 SW 128 STREET, F3, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 13200 SW 128 STREET, F3, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 13200 SW 128 STREET, F3, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 13200 SW 128 STREET, F3, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State