Search icon

ERRAR AUTO RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: ERRAR AUTO RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERRAR AUTO RENTAL, 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: 30 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000134860
FEI/EIN Number 203569259

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

Address: 11272 SW 17TH CT, MIRAMAR, FL, 33025, US
Mail Address: 11272 SW 17TH CT, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKE'S TAX & ACCOUNTING Agent 269 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
ERRAR MICHAEL N Manager 11272 SW 17TH CT, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 11272 SW 17TH CT, MIRAMAR, FL 33025 -
REINSTATEMENT 2010-06-21 - -
CHANGE OF MAILING ADDRESS 2010-06-21 11272 SW 17TH CT, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-18 - -
REGISTERED AGENT NAME CHANGED 2008-03-18 MIKE'S TAX & ACCOUNTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000615830 LAPSED 1000000616949 BROWARD 2014-04-24 2024-05-09 $ 972.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000627498 LAPSED 1000000476666 BROWARD 2013-03-15 2023-03-27 $ 1,907.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001069290 TERMINATED 1000000193832 BROWARD 2010-11-08 2020-11-19 $ 3,341.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000210911 TERMINATED 1000000135817 BROWARD 2009-08-12 2030-02-16 $ 2,377.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-09-11
REINSTATEMENT 2010-06-21
REINSTATEMENT 2008-03-18
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State