Entity Name: | EM & MP INVESTMENTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EM & MP INVESTMENTS 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: | 01 Mar 2013 (12 years ago) |
Document Number: | P13000019826 |
FEI/EIN Number |
46-2239232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9352 SW 77TH AVE, # H-1, MIAMI, FL, 33156 |
Mail Address: | 7742 N KENDALL DRIVE # 215, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO PACHECO EDGAR F | President | 7742 N KENDALL DRIVE # 215, MIAMI, FL, 33156 |
PACHECO TABOADA RENATO | Vice President | 7742 N KENDALL DRIVE # 215, MIAMI, FL, 33156 |
PACHECO TABOADA MAYRA | Director | 7742 N KENDALL DRIVE # 215, MIAMI, FL, 33156 |
JOHN JONATHAN D | Agent | 9352 SW 77TH AVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-24 | 9352 SW 77TH AVE, # H-1, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | JOHN, JONATHAN DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 9352 SW 77TH AVE, # H-1, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State