Search icon

ERY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ERY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERY PROPERTIES 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: 05 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L14000172589
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3009 NE 19th St, Ft Lauderdale, FL, 33305, US
Address: 3009 NE 19th St, FT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENO ELIYAHU Authorized Member 3009 NE 19th St, FT LAUDERDALE, FL, 33305
MENASHE RONNIE Authorized Member 2340 SW 102 ST, DAVIE, FL, 33322
BOSKILA YOUVAL Authorized Member 2620 OAK PARK CIRCLE, DAVIE, FL, 33328
ZENO ELIYAHU Agent 3009 NE 19th St, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 3009 NE 19th St, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3009 NE 19th St, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2022-02-15 3009 NE 19th St, FT LAUDERDALE, FL 33305 -
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 ZENO, ELIYAHU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State