Search icon

EROS, INVESTMENT & TRADE INC

Company Details

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

Agent

Name Role Address
MEDINA SANTIAGO Agent 14670 SW 35th Ct, MIRAMAR, FL, 33027

President

Name Role Address
MEDINA SANTIAGO President 14670 SW 35th Ct, MIRAMAR, FL, 33027

Vice President

Name Role Address
Bautista Rocio Vice President 14670 SW 35th Ct, MIRAMAR, FL, 33027

Fictitious Names

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

Events

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

Debts

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

Documents

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