Search icon

E.M.S. SERVICES, INC.

Company Details

Entity Name: E.M.S. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2001 (24 years ago)
Document Number: P98000104487
FEI/EIN Number 650885747
Address: 30340 SW 170th Ave, HOMESTEAD, FL, 33030, US
Mail Address: 30340 SW 170th Ave, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ ELIO M Agent 30340 SW 170th Ave, HOMESTEAD, FL, 33030

President

Name Role Address
SUAREZ ELIO M President 30340 SW 170th Ave, HOMESTEAD, FL, 33030

Secretary

Name Role Address
SUAREZ ELIO M Secretary 30340 SW 170th Ave, HOMESTEAD, FL, 33030
SUAREZ LLANNERIS Secretary 6000 Maidstone Drive, Boiling Springs, SC, 29316

Treasurer

Name Role Address
SUAREZ ELIO M Treasurer 30340 SW 170th Ave, HOMESTEAD, FL, 33030

Director

Name Role Address
SUAREZ ELIO M Director 30340 SW 170th Ave, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 30340 SW 170th Ave, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2024-01-29 30340 SW 170th Ave, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 30340 SW 170th Ave, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2004-03-22 SUAREZ, ELIO M No data
AMENDMENT 2001-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State