Search icon

ERIMAR PROPERTIES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ERIMAR PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIMAR PROPERTIES 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 Feb 2011 (14 years ago)
Document Number: P11000017137
FEI/EIN Number 275092195

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

Address: 700 SO OCEAN BLVD, SUITE 406, BOCA RATON, FL, 33432, US
Mail Address: 700 SO OCEAN BLVD, SUITE 406, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ERIMAR PROPERTIES INC, NEW YORK 4091094 NEW YORK

Key Officers & Management

Name Role Address
GIRONTA DIANA President 700 SO OCEAN BLVD, BOCA RATON, FL, 33432
Fein Andrew K Agent 1200 N. Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 Fein, Andrew K. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1200 N. Federal Highway, Suite 420, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State