Entity Name: | EMPIRE VENTURES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE VENTURES GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | P15000032505 |
FEI/EIN Number |
47-3717513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S MIAMI AVE, 1901, MIAMI, FL, 33130, US |
Mail Address: | 1100 S MIAMI AVE, 1901, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRIANNI JOSEPH | Director | 3921 Alton Rd #146, Miami Beach, FL, 33140 |
ROCKET LAWYER CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1100 S MIAMI AVE, 1901, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1100 S MIAMI AVE, 1901, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-07-25 |
VOLUNTARY DISSOLUTION | 2021-03-24 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-28 |
Reg. Agent Change | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2016-03-23 |
Domestic Profit | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State