Search icon

ER WIRELESS INC - Florida Company Profile

Company Details

Entity Name: ER WIRELESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER WIRELESS 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: 17 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P10000042315
FEI/EIN Number 364672389

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

Address: 995 Hialeah Drive, Hialeah, FL, 33010, US
Mail Address: 1470 NE 123 St, North Miami, FL, 33161, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON ELIZABETH President 1470 NE 123 St, North Miami, FL, 33161
RONDON ELIZABETH Agent 995 Hialeah Drive, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-20 995 Hialeah Drive, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 995 Hialeah Drive, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 995 Hialeah Drive, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-11-28 RONDON, ELIZABETH -
REINSTATEMENT 2015-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-07
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-15
REINSTATEMENT 2015-11-28
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State