Search icon

E & R GROVE CORP. - Florida Company Profile

Company Details

Entity Name: E & R GROVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & R GROVE 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000007555
FEI/EIN Number 208262284

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

Address: 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133
Mail Address: 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ VANESSA Secretary 2000 S BAYSHORE DR #42, MIAMI, FL, 33133
BENITEZ MONICA Vice President 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133
BENITEZ MONICA Director 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133
BENITEZ ALEXANDRA Treasurer 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133
BENITEZ ALEXANDRA Director 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133
BENITEZ VANESSA President 2000 S BAYSHORE DR #42, MIAMI, FL, 33133
BENITEZ VANESSA Director 2000 S BAYSHORE DR #42, MIAMI, FL, 33133
BENITEZ VANESSA Agent 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129700001 CITA'S ITALIAN CHOP HOUSE EXPIRED 2008-05-08 2013-12-31 - 2000 SOUTH BAYSHORE DRIVE, SUITE D42, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-03 - -
AMENDMENT 2008-08-11 - -
CHANGE OF MAILING ADDRESS 2007-07-31 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-07-31 BENITEZ, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2007-07-31 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL 33133 -
AMENDMENT 2007-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 2000 S BAYSHORE DR, SUITE 42, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000078116 LAPSED 10-30920-CA21 11TH JUDICIAL, MIAMI-DADE CO. 2012-01-12 2017-02-16 $619,440.12 MIKKI MEYER, SUCCESSOR TRUSTEE OF THE LIVING TRUST OF, FRANK MEYER(SEE IMAGE FOR ADD CRED), C/O 3109 STIRLING ROAD, SUITE 101, FORT LAUDERDALE, FLORIDA 33312
J10000985454 LAPSED 10-03453 CC 08 MIAMI-DADE COUNTY COURT 2010-09-27 2015-10-15 $7,590.95 MIAMI PURVEYORS, INC., 7350 N.W. 8TH STREET, MIAMI, FL 33126
J10000500089 ACTIVE 1000000167279 DADE 2010-04-07 2030-04-14 $ 2,851.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000333382 ACTIVE 1000000158351 DADE 2010-01-29 2030-02-16 $ 6,456.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000263886 ACTIVE 1000000145901 DADE 2009-10-28 2030-02-16 $ 4,904.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000207958 ACTIVE 1000000135222 DADE 2009-08-10 2030-02-16 $ 2,874.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000192549 ACTIVE 1000000132020 DADE 2009-07-14 2030-02-16 $ 6,786.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000181666 ACTIVE 1000000129785 DADE 2009-07-10 2030-02-16 $ 12,156.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000140217 ACTIVE 1000000121460 DADE 2009-05-06 2030-02-16 $ 9,284.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000943133 TERMINATED 1000000112340 26774 0841 2009-03-04 2029-03-18 $ 46,504.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2009-03-03
Amendment 2008-08-11
ANNUAL REPORT 2008-04-28
Amendment 2007-07-31
Domestic Profit 2007-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State