Search icon

EROICA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: EROICA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EROICA ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P09000001430
Address: 5602 NW 161st St, MIAMI Lakes, FL, 33014, US
Mail Address: 5602 NW 161st St, MIAMI Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBEY ADRIAN Director 20285 NE 15TH CT, MIAMI, FL, 33179
DOMBEY ADRIAN President 20285 NE 15TH CT, MIAMI, FL, 33179
DOMBEY ADRIAN Treasurer 20285 NE 15TH CT, MIAMI, FL, 33179
DOMBEY ROSALIE Director 20285 NE 15TH CT, MIAMI, FL, 33179
DOMBEY ROSALIE Secretary 20285 NE 15TH CT, MIAMI, FL, 33179
EDWARD GARCIA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 5602 NW 161st St, MIAMI Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-09-30 5602 NW 161st St, MIAMI Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2012-01-07 EDWARD GARCIA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9776077100 2020-04-15 0455 PPP 20285 NE 15th Ct, Miami, FL, 33179
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57477.49
Forgiveness Paid Date 2020-12-17
3649078608 2021-03-17 0455 PPS 20285 NE 15th Ct, Miami, FL, 33179-2710
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55125
Loan Approval Amount (current) 55125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2710
Project Congressional District FL-24
Number of Employees 6
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55823.25
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State