Entity Name: | EEM TECHNOLOGIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Mar 2014 (11 years ago) |
Document Number: | P14000022521 |
FEI/EIN Number | 46-5117389 |
Address: | 161 Crandon Blvd., Key Biscayne, FL, 33149, US |
Mail Address: | 161 Crandon Blvd., Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO ELIANA | Agent | 161 CRANDON BLVD., #318, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
TOLEDO ELIANA | Vice President | 161 Crandon Blvd. #318, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 161 Crandon Blvd., #318, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 161 Crandon Blvd., #318, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | TOLEDO, ELIANA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 161 CRANDON BLVD., #318, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State