Entity Name: | GEOVANNIE MARCANO EMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEOVANNIE MARCANO EMS, INC 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: | 29 May 2014 (11 years ago) |
Document Number: | P14000047708 |
FEI/EIN Number |
47-1011746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19482 NW 11 Street, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 19482 NW 11 Street, PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCANO GEOVANNIE MD | President | 19482 NW 11 Street, PEMBROKE PINES, FL, 33029 |
RODRIGUEZ DAPHNE MMD | Vice President | 19482 NW 11 Street, PEMBROKE PINES, FL, 33029 |
MARRERO ALEX | Agent | 18489 N US HWY 41, Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 18489 N US HWY 41, #1289, Lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 19482 NW 11 Street, PEMBROKE PINES, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 19482 NW 11 Street, PEMBROKE PINES, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State