Search icon

ERB ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ERB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERB ENTERPRISES 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: 15 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: L14000160666
FEI/EIN Number 37-1767618

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

Address: 302 E 34TH ST, HIALEAH, FL, 33013, US
Mail Address: 302 E 34TH ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS LUIS Manager 302 E 34TH ST, HIALEAH, FL, 33013
BETANCOURT RAQUEL Manager 302 E 34TH ST, HIALEAH, FL, 33013
BOLANOS LUIS E Agent 302 E 34TH ST, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014791 CONJUNTO BARE ACTIVE 2017-02-09 2027-12-31 - 302 EAST 34 ST, HIALEAH, FL, 33013
G17000013087 ERB LIMO EXPIRED 2017-02-04 2022-12-31 - 2655 COLLINS AV. APT 908, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 302 E 34TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2019-05-29 302 E 34TH ST, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2019-05-29 BOLANOS, LUIS E. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 302 E 34TH ST, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-05-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State