Search icon

ERS TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: ERS TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERS TECHNOLOGIES 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: 29 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2010 (15 years ago)
Document Number: P09000064522
FEI/EIN Number 270646664

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

Address: 7801 NW 37th STREET, MIAMI, FL, 33195, US
Mail Address: 7801 NW 37TH STREET, DORAL, FL, 33195-6503, US
ZIP code: 33195
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIGUEL President 7801 NW 37th STREET, DORAL, FL, 331956503
FERNANDEZ MIGUEL Secretary 7801 NW 37th STREET, DORAL, FL, 331956503
FERNANDEZ MIGUEL Director 7801 NW 37th STREET, DORAL, FL, 331956503
FERNANDEZ MIGUEL Agent 7801 NW 37th STREET, DORAL, FL, 331956503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 7801 NW 37th STREET, HN10X180454N, MIAMI, FL 33195 -
CHANGE OF MAILING ADDRESS 2018-04-23 7801 NW 37th STREET, HN10X180454N, MIAMI, FL 33195 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 7801 NW 37th STREET, HN10X180454N, DORAL, FL 33195-6503 -
AMENDMENT 2010-08-27 - -
REGISTERED AGENT NAME CHANGED 2010-08-27 FERNANDEZ, MIGUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State