Search icon

EROM CORP - Florida Company Profile

Company Details

Entity Name: EROM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EROM CORP 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: 21 Mar 2013 (12 years ago)
Date of dissolution: 23 Jul 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2024 (8 months ago)
Document Number: P13000026329
Address: 7452 SW 143 AVE, MIAMI, FL, 33183, US
Mail Address: 7452 SW 143 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ RUBIO ERNESTO President 7452 SW 143 AVE, MIAMI, FL, 33183
MENDEZ RUBIO ERNESTO Agent 7452 SW 143 AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132248 ELITE POOL AND SPA SERVICES ACTIVE 2021-10-01 2026-12-31 - 7452 SW 143 AVE, MIAMI, FL, 33183
G20000037398 ELITE POOL AND SPA SERVICES ACTIVE 2020-04-01 2025-12-31 - 3380 SW 139TH AVE, MIAMI, FL, 33175
G14000103482 ELITE POOL AND SPA SERVICES EXPIRED 2014-10-11 2019-12-31 - 6302 SW 139TH CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000328034. CONVERSION NUMBER 500000256825
REGISTERED AGENT NAME CHANGED 2022-06-24 MENDEZ RUBIO, ERNESTO -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 7452 SW 143 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-03-17 7452 SW 143 AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7452 SW 143 AVE, MIAMI, FL 33183 -
AMENDMENT 2015-02-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State