Search icon

ERICAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ERICAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERICAL ENTERPRISES, 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: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2016 (9 years ago)
Document Number: P12000064001
FEI/EIN Number 46-0662635

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

Address: 8259 NW 7 ST, MIAMI, FL, 33126, US
Mail Address: 8259 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ISMARY President 8259 NW 7 ST, MIAMI, FL, 33126
GARCIA ISMARY Director 8259 NW 7 ST, MIAMI, FL, 33126
DIAZ RODOBALDO Vice President 8259 NW 7 ST, MIAMI, FL, 33126
GARCIA ISMARY Agent 8259 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 8259 NW 7 ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-15 8259 NW 7 ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-15 GARCIA, ISMARY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 8259 NW 7 ST, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-03-15
ANNUAL REPORT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State