Search icon

ERACES HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ERACES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERACES HOLDINGS, INC. 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000038933
FEI/EIN Number 200797181

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

Address: 5508 JACKSON ST, HOLLYWOOD, FL, 33021
Mail Address: 5508 JACKSON ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR ERICK A President 5508 JACKSON ST, HOLLYWOOD, FL, 33021
SANTIAGO SAMUEL A Director 5508 JACKSON ST, HOLLYWOOD, FL, 33021
MENENDEZ IRENE REA Agent 4140 SW 70 COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-12 MENENDEZ, IRENE R, EA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4140 SW 70 COURT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 5508 JACKSON ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-03-31 5508 JACKSON ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State