Search icon

E&R HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: E&R HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E&R HEALTH CARE 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: 10 Jan 2012 (13 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P12000003148
FEI/EIN Number 45-4225102

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

Address: 3955 SW 137 AVE SUITE 5, MIAMI, FL, 33175, US
Mail Address: 3955 SW 137 AVE SUITE 5, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS EYLEN President 3955 SW 137 AVE.,, MIAMI, FL, 33175
FLEITAS EYLEN Agent 3955 SW 137 AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-02-05 - -
VOLUNTARY DISSOLUTION 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 3955 SW 137 AVE SUITE 5, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-10-28 3955 SW 137 AVE SUITE 5, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 3955 SW 137 AVE., SUITE 5, MIAMI, FL 33175 -
AMENDMENT 2012-02-02 - -

Documents

Name Date
Revocation of Dissolution 2024-02-05
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State