Search icon

E.R. MULTISERVICES, INC. - Florida Company Profile

Company Details

Entity Name: E.R. MULTISERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.R. MULTISERVICES, 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000129238
FEI/EIN Number 262657851

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

Address: 420 SW 12 AVE CU1, MIAMI, FL, 33130, US
Mail Address: 1230 VAN BUREN ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO-GUTIERREZ RODOLFO President 420 SW 12 AVE #CU1, MIAMI, FL, 33130
MURILLO RODOLFO Agent 420 SW 12 AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 420 SW 12 AVE CU1, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-10-21 420 SW 12 AVE CU1, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-04 420 SW 12 AVE, CU1, MIAMI, FL 33130 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 MURILLO, RODOLFO -
CANCEL ADM DISS/REV 2008-05-12 - -
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
J24000608958 ACTIVE 1000001012031 MIAMI-DADE 2024-09-12 2034-09-18 $ 541.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000548028 ACTIVE 1000000904430 DADE 2021-10-19 2041-10-27 $ 8,216.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State