Search icon

ERH GLOBAL BUSINESS TRUST, LLC. - Florida Company Profile

Company Details

Entity Name: ERH GLOBAL BUSINESS TRUST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERH GLOBAL BUSINESS TRUST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 680680877

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

Address: 17035 sw 34th st, Miramar, FL, 33027, US
Mail Address: 7590 NW 186th ST, MIAMI, FL, 33015, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardona Ernesto Manager 17035 sw 34th st, Miramar, FL, 33027
ROCIO MENDOZA Auth 17035 sw 34th st, Miramar, FL, 33027
ACCOUNTAX OFFICE SERVICES, CORP Agent -

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 - 9577 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 17035 sw 34th st, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-21 17035 sw 34th st, Miramar, FL 33027 -
LC AMENDMENT 2015-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7590 NW 186th ST, MIAMI, FL 33015 -
LC STMNT OF RA/RO CHG 2014-09-10 - -
REGISTERED AGENT NAME CHANGED 2014-09-10 ACCOUNTAX OFFICE SERVICES, CORP. -

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: 02 May 2025

Sources: Florida Department of State