Entity Name: | EROS, INVESTMENT & TRADE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2010 (15 years ago) |
Document Number: | P07000125892 |
FEI/EIN Number | 261459276 |
Address: | 12485 SW 137th Ave, Suite 212, Miami, FL, 33186, US |
Mail Address: | 14670 SW 35th Ct, MIRAMAR, FL, 33027, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA SANTIAGO | Agent | 14670 SW 35th Ct, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
MEDINA SANTIAGO | President | 14670 SW 35th Ct, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
Bautista Rocio | Vice President | 14670 SW 35th Ct, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000098604 | MERCHANT SERVICES | ACTIVE | 2023-08-23 | 2028-12-31 | No data | 14670 SW 35TH CT, MIRAMAR, FL, 33027 |
G16000087445 | MERCHANT SERVICES | EXPIRED | 2016-08-16 | 2021-12-31 | No data | 14670 SW 35TH CT, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 12485 SW 137th Ave, Suite 212, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-04 | 12485 SW 137th Ave, Suite 212, Miami, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-04 | 14670 SW 35th Ct, MIRAMAR, FL 33027 | No data |
REINSTATEMENT | 2010-08-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000556292 | TERMINATED | 1000000938331 | BROWARD | 2022-12-07 | 2032-12-14 | $ 738.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State