Search icon

ERO ASSETS LLC - Florida Company Profile

Company Details

Entity Name: ERO ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERO ASSETS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L14000055942
FEI/EIN Number 47-2766705

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

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

Key Officers & Management

Name Role Address
HELLER DAN Agent 3250 MARY ST, MIAMI, FL, 33133
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 - 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G23000095807 CRYPTONITE ATM ACTIVE 2023-08-16 2028-12-31 - 2450 HOLLYWOOD BLVD STE 503, HOLLYWOOD, FL, 33020
G17000134971 ERO CRYPTO MINING EXPIRED 2017-12-10 2022-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-04-28 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-28 HELLER, DAN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3250 MARY ST, SUITE 204, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State