Search icon

ERLACK TRADING CORP. - Florida Company Profile

Company Details

Entity Name: ERLACK TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERLACK TRADING CORP. 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: 23 Dec 1981 (43 years ago)
Document Number: F59442
FEI/EIN Number 592142939

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

Address: 6020 S.W. 95TH COURT, MIAMI, FL, 33173, US
Mail Address: 6020 S.W. 95TH COURT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK ROBERT A President 6020 S.W. 95TH COURT, MIAMI, FL, 33173
BLACK ROBERT A Agent 6020 SW 95 CT, MIAMI, FL, 33173
BLACK, JOYCE E Vice President 6020 SW 95TH CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-02 BLACK, ROBERT A -
CHANGE OF MAILING ADDRESS 2009-04-23 6020 S.W. 95TH COURT, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 6020 S.W. 95TH COURT, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-19 6020 SW 95 CT, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State