Search icon

EMPIRE VENTURES GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SIRIANNI JOSEPH Director 3921 Alton Rd #146, Miami Beach, FL, 33140
ROCKET LAWYER CORPORATE SERVICES LLC Agent -

Events

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 -

Documents

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