Search icon

ER FIRE PROTECTION CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: ER FIRE PROTECTION CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER FIRE PROTECTION CONTRACTOR 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: 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: 23 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000048961
FEI/EIN Number 452391695

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

Address: 12355 SW 129TH COURT, STE 102, MIAMI, FL, 33186, US
Mail Address: 12355 SW 129TH COURT, STE 102, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANGO RICARDO President 12355 SW 129 COURT #102, MIAMI, FL, 33186
MARTINEZ-BANGO CYNTHIA Secretary 12355 SW 129 CT #102, MIAMI, FL, 33186
BANGO RICARDO Agent 12355 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 12355 SW 129TH COURT, STE 102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-30 12355 SW 129TH COURT, STE 102, MIAMI, FL 33186 -
AMENDMENT 2011-11-22 - -

Documents

Name Date
Off/Dir Resignation 2012-05-21
ANNUAL REPORT 2012-04-30
Amendment 2011-11-22
Domestic Profit 2011-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State