Search icon

ER COURIER OF FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: ER COURIER OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER COURIER OF FLORIDA, 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000041880
FEI/EIN Number 262573986

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

Address: 13745 SW 176th Ter, MIAMI, FL, 33177, US
Mail Address: 13745 SW 176th Ter, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCOMBENI EDUARDO President 13745 SW 176th Ter, MIAMI, FL, 33177
RICCOMBENI EDUARDO Director 13745 SW 176th Ter, MIAMI, FL, 33177
RICCOMBENI EDUARDO Agent 13745 SW 176th Ter, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 13745 SW 176th Ter, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2013-04-23 13745 SW 176th Ter, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 13745 SW 176th Ter, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State