Search icon

EKR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EKR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EKR ENTERPRISES, INC. 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: 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: 06 Sep 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L13693
FEI/EIN Number 650151625

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

Address: C/O LAYNE VEREBAY, 20834 SAN SIMEON WAY #65, MIAMI, FL, 33179
Mail Address: C/O LAYNE VEREBAY, 20834 SAN SIMEON WAY #65, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKOWITZ, ELIZABETH President 17890 W. DIXIE HWY. 514, NORTH MIAMI BCH, FL
ROCKOWITZ, ELIZABETH Director 17890 W. DIXIE HWY. 514, NORTH MIAMI BCH, FL
ROCKOWITZ, DAVID Treasurer 17890 W. DIXIE HWY. 514, NORTH MIAMI BCH, FL
ROCKOWITZ, DAVID Director 17890 W. DIXIE HWY. 514, NORTH MIAMI BCH, FL
ROCKOWITZ, DAVID Secretary 17890 W. DIXIE HWY. 514, NORTH MIAMI BCH, FL
VEREBAY, LAYNE Agent 1902 NE 199TH STREET, SUITE 204, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-27 C/O LAYNE VEREBAY, 20834 SAN SIMEON WAY #65, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 1992-02-27 C/O LAYNE VEREBAY, 20834 SAN SIMEON WAY #65, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-30 1902 NE 199TH STREET, SUITE 204, N. MIAMI BEACH, FL 33179 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State