Search icon

E. M. PROPERTIEZ CORP

Company Details

Entity Name: E. M. PROPERTIEZ CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (8 months ago)
Document Number: P16000097872
FEI/EIN Number 81-4673390
Address: 4691 Estates Circle, WESTLAKE, FL 33470
Mail Address: P.O BOX 820491, PEMBROKE PINES, FL 33082
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Altidor, Ejito Agent 4691 Estates Circle, WESTLAKE, FL 33470

Vice President

Name Role Address
LAMARRE, MARJORY, (50%) Vice President P.O BOX 820491, PEMBROKE PINES, FL 33082

50%

Name Role Address
altidor, ejito, (50%) 50% Po box, 820491 pembroke pines, FL 33082

President

Name Role Address
altidor, ejito, (50%) President Po box, 820491 pembroke pines, FL 33082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096348 MARJORY LAMARRE EXPIRED 2018-08-29 2023-12-31 No data 5707 NW 158 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 4691 Estates Circle, WESTLAKE, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2024-06-26 Altidor, Ejito No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 4691 Estates Circle, WESTLAKE, FL 33470 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2018-04-30 4691 Estates Circle, WESTLAKE, FL 33470 No data

Documents

Name Date
REINSTATEMENT 2024-06-26
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-12-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State