Search icon

EGM HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EGM HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGM HOLDINGS 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: 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: 15 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P98000079393
FEI/EIN Number 650911852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTARROYOS EITELBERG GSr. Chief Executive Officer 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
MONTARROYOS AMY S Chief Financial Officer 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
MONTARROYOS EITELBERG GJr. Chief Operating Officer 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014
MONTARROYOS EITELBERG GSr. Agent 4920 NW 165 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 MONTARROYOS, EITELBERG GOMES, Sr. -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 4920 NW 165 STREET, MIAMI GARDENS, FL 33014 -
CANCEL ADM DISS/REV 2009-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 4920 NW 165 STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-12-07 4920 NW 165 STREET, MIAMI GARDENS, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000504763 TERMINATED 1000000935834 DADE 2022-10-25 2042-11-02 $ 1,017.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State