Search icon

ERH GLOBAL BUSINESS TRUST, LLC.

Company Details

Entity Name: ERH GLOBAL BUSINESS TRUST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Jun 2010 (15 years ago)
Date of dissolution: 19 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L10000059865
FEI/EIN Number 68-0680877
Address: 17035 sw 34th st, Miramar, FL 33027
Mail Address: 7590 NW 186th ST, MIAMI, FL 33015
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTAX OFFICE SERVICES, CORP Agent

Manager

Name Role Address
Cardona, Ernesto Manager 17035 sw 34th st, Miramar, FL 33027

Authorized Member

Name Role Address
ROCIO, MENDOZA Authorized Member 17035 sw 34th st, Miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038870 PC & MOBILE'S EXPIRED 2011-04-20 2016-12-31 No data 9577 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 17035 sw 34th st, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-04-21 17035 sw 34th st, Miramar, FL 33027 No data
LC AMENDMENT 2015-05-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7590 NW 186th ST, MIAMI, FL 33015 No data
LC STMNT OF RA/RO CHG 2014-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-10 ACCOUNTAX OFFICE SERVICES, CORP. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
LC Amendment 2015-05-18
ANNUAL REPORT 2015-04-30
CORLCRACHG 2014-09-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State