Search icon

E. & R. GENERATION FOOTWEAR, CORP. - Florida Company Profile

Company Details

Entity Name: E. & R. GENERATION FOOTWEAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. & R. GENERATION FOOTWEAR, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000087651
FEI/EIN Number 651039085

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

Address: 2247 NW 17 AVE, MIAMI, FL, 33142
Mail Address: 2247 NW 17 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ROBERTO President 12345 SW 43 STREET, MIAMI, FL, 33175
LEON ROBERTO Director 12345 SW 43 STREET, MIAMI, FL, 33175
CASTELLANO ELADIO Vice President 3601 SW 129TH AVENUE, MIAMI, FL, 33175
CASTELLANO ELADIO Director 3601 SW 129TH AVENUE, MIAMI, FL, 33175
CASTELLANO ELADIO Agent 3601 SW 129TH AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 3601 SW 129TH AVENUE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2008-12-02 - -
CHANGE OF MAILING ADDRESS 2008-12-02 2247 NW 17 AVE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 2247 NW 17 AVE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507110 TERMINATED 1000000603929 MIAMI-DADE 2014-04-03 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001793836 TERMINATED 1000000554641 MIAMI-DADE 2013-11-20 2023-12-26 $ 2,175.20 STATE OF FLORIDA6087937

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-12-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State