Search icon

ERCILIA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ERCILIA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERCILIA HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Dec 2004 (20 years ago)
Document Number: L04000088691
FEI/EIN Number 202532698

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

Address: 7590 NW 186 ST, HIALEAH, FL, 33015, US
Mail Address: 7590 NW 186 ST, 108, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA CAROLINA M Manager 6100 HOLLYWOOD BLVD #110, HOLLYWOOD, FL, 33024
PERALTA ASHELY Manager 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
ACCOUNTAX OFFICE SERVICES, CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 7590 NW 186 ST, 108, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-14 7590 NW 186 ST, 108, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 7590 NW 186 ST, 108, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2009-06-30 ACCOUNTAX OFFICE SERVICES, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000548945 TERMINATED 1000000207966 DADE 2011-03-14 2036-09-09 $ 157.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State