Search icon

GEOVANNIE MARCANO EMS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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