Search icon

E.S.R. HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: E.S.R. HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

E.S.R. HOLDINGS CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000019310
FEI/EIN Number 26-4359208

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

Address: 3921 Alton Road, SUITE 156, MIAMI BEACH, FL 33140
Mail Address: 3921 Alton Road, SUITE 156, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAOUBER, SHLOMO Agent 3921 Alton Road, SUITE 156, MIAMI BEACH, FL 33140
STAOUBER, LION President 3921 Alton Road, SUITE 156 MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-21 3921 Alton Road, SUITE 156, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-21 3921 Alton Road, SUITE 156, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-07-21 3921 Alton Road, SUITE 156, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2017-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-05-18
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-07-21
REINSTATEMENT 2017-12-27
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State