Search icon

EREZ STUDIO LLC - Florida Company Profile

Company Details

Entity Name: EREZ STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EREZ STUDIO 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 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L16000066251
FEI/EIN Number 81-2055722

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

Address: 3534 W 97th St, Hialeah, FL, 33018, US
Mail Address: 3534 W 97th St, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VILORIA JESUS E Authorized Member 3534 W 97th St, Hialeah, FL, 33018
PRATO MARIA G Authorized Member 3534 W 97th St, Hialeah, FL, 33018
PREMIUM TAX SERVICES CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052899 JESUS FOTO EXPIRED 2019-04-30 2024-12-31 - 3534 W 97TH ST, HIALAEH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 3534 W 97th St, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-03-30 3534 W 97th St, Hialeah, FL 33018 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 PREMIUM TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6303 Blue Lagoon Dr, 320, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State