Search icon

ERACE THE HATE CORP. - Florida Company Profile

Company Details

Entity Name: ERACE THE HATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Nov 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2024 (a year ago)
Document Number: N20000012758
FEI/EIN Number 82-5254643

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

Address: 1000 BRICKELL AVENUE, STE 715, PMB 306, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, STE 715, PMB 306, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY LYNDON Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131
TORRENCE DAVID Treasurer 1000 BRICKELL AVENUE, MIAMI, FL, 33131
GRAY LYNDON President 1000 BRICKELL AVE, STE 715, PMB 306, MIAMI, FL, 33131
HENDERSON JACE Secretary 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 1000 BRICKELL AVENUE, STE 715, PMB 306, MIAMI, FL 33131 -
AMENDMENT 2024-05-28 - -
CHANGE OF MAILING ADDRESS 2024-05-28 1000 BRICKELL AVENUE, STE 715, PMB 306, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 1000 BRICKELL AVENUE, STE 715, PMB 306, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-03-20 GRAY, LYNDON -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Amendment 2024-05-28
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-11-15
Domestic Non-Profit 2020-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State