Search icon

ERM MUSIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ERM MUSIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERM MUSIC GROUP, 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000153884
FEI/EIN Number 46-3676326

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

Address: 1900 N 29TH AVE, APT 101, HOLLYWOOD, FL, 33020, US
Mail Address: 1900 N 29TH AVE, APT 101, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA HORNA ALEXANDER R Managing Member 1900 N 29TH AVE, HOLLYWOOD, FL, 33020
THE HACHAR LAW FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064234 MILENIAL BROTHERS PUBLISHING ACTIVE 2023-05-23 2028-12-31 - 1900 N 29TH AVE, APT 101, HOLLYWOOD, FL, 33020
G22000144383 MILENIAL RECORDS ACTIVE 2022-11-21 2027-12-31 - 1900 N 29TH AVE, APT 101, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 1900 N 29TH AVE, APT 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-10-12 1900 N 29TH AVE, APT 101, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 THE HACHAR LAW FIRM, P.A. -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-10-12
REINSTATEMENT 2020-11-10
REINSTATEMENT 2018-04-25
LC Amendment 2015-06-18
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2012-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State