Search icon

ERO ASSETS LLC

Company Details

Entity Name: ERO ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L14000055942
FEI/EIN Number 47-2766705
Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER DAN Agent 3250 MARY ST, MIAMI, FL, 33133

Manager

Name Role Address
REAGENTS MANAGEMENT LLC Manager 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141362 MINGLES AND MENTORS ACTIVE 2024-11-19 2029-12-31 No data 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G23000095807 CRYPTONITE ATM ACTIVE 2023-08-16 2028-12-31 No data 2450 HOLLYWOOD BLVD STE 503, HOLLYWOOD, FL, 33020
G17000134971 ERO CRYPTO MINING EXPIRED 2017-12-10 2022-12-31 No data 2440 NE MIAMI GARDENS DR., SUITE 102, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 HELLER, DAN No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3250 MARY ST, SUITE 204, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State