Entity Name: | ERLG SERVICES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ERLG SERVICES, INCORPORATED 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: |
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: | 20 Jul 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | P01000072742 |
FEI/EIN Number |
010634340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16519 SW 36TH STREET, MIRAMAR, FL, 33027 |
Mail Address: | 16519 SW 36TH STREET, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO ENRIQUE F | President | 16519 SW 36TH STREET, MIRAMAR, FL, 33027 |
Gamez Elia M | Treasurer | 16519 SW 36TH STREET, MIRAMAR, FL, 33027 |
ROMERO ENRIQUE F | Agent | 16519 SW 36TH STREET, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-06-19 | ERLG SERVICES, INCORPORATED | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 16519 SW 36TH STREET, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 16519 SW 36TH STREET, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-09 | 16519 SW 36TH STREET, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
Name Change | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State