Search icon

EM'S WORLD CLASS ENTERPRISES INC

Company Details

Entity Name: EM'S WORLD CLASS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P14000012427
FEI/EIN Number 46-4781644
Address: 1850 NE 169TH ST, APT 101, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1850 NE 169TH ST, APT 101, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ MANUEL Agent 1850 NE 169TH ST, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
JIMENEZ MANUEL E President 1850 NE 169TH ST, APT 101, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037719 OVER THE TOP WRAPS EXPIRED 2019-03-22 2024-12-31 No data 1850 NE 169 ST, #101, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-08 JIMENEZ, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 1850 NE 169TH ST, 101, NORTH MIAMI BEACH, FL 33162 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000361996 ACTIVE 1000000996822 DADE 2024-06-03 2034-06-12 $ 2,386.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-08
Domestic Profit 2014-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State