Entity Name: | EMG HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMG HOLDINGS 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: | 20 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 1999 (25 years ago) |
Document Number: | P97000054734 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1085 EAST 4TH AVENUE, STE. A, HILAEAH, FL, 33010-4103, US |
Mail Address: | 1085 EAST 4TH AVENUE, STE. A, HIALEAH, FL, 33010-4103 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMG HOLDINGS INC., ALABAMA | 000-576-760 | ALABAMA |
Name | Role | Address |
---|---|---|
Mendoza Edgar G | President | 1085 E. 4TH AVE., HIALEAH, FL, 33010 |
Mendoza Edgar G | Agent | 780 N.W. LE JUNE ROAD, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 1085 EAST 4TH AVENUE, STE. A, HILAEAH, FL 33010-4103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 780 N.W. LE JUNE ROAD, Angel D Cordova, Suite. 325, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-11 | Mendoza, Edgar G | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 1085 EAST 4TH AVENUE, STE. A, HILAEAH, FL 33010-4103 | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State