Search icon

EMPIRE INVESTMENTS OF MIAMI, INC.

Company Details

Entity Name: EMPIRE INVESTMENTS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000058310
FEI/EIN Number 65-0851969
Address: 4995 SW 78TH ST, MIAMI, FL 33143
Mail Address: 4995 SW 78TH ST, MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARDINA, EDUARDO M Agent 4995 SW 78TH ST, MIAMI, FL 33143

President

Name Role Address
SARDINA, EDUARDO M President 717 PONCE DE LEON BLVD., SUITE 337, CORAL GABLES, FL 33134

Secretary

Name Role Address
SARDINA, EDUARDO M Secretary 717 PONCE DE LEON BLVD., SUITE 337, CORAL GABLES, FL 33134

Director

Name Role Address
SARDINA, EDUARDO M Director 717 PONCE DE LEON BLVD., SUITE 337, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 4995 SW 78TH ST, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2001-04-24 4995 SW 78TH ST, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2001-04-24 SARDINA, EDUARDO M No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 4995 SW 78TH ST, MIAMI, FL 33143 No data
AMENDMENT 1998-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-23
Amendment 1998-08-03
Domestic Profit 1998-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State