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