Search icon

ERP MAESTRO INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ERP MAESTRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERP MAESTRO 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P13000029241
FEI/EIN Number 46-2494243

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

Address: 6400 N. ANDREWS AVE - STE. 210, FORT LAUDERDALE, FL, 33309, US
Mail Address: 11120 4 Points Dr., Austin, TX, 78726, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ERP MAESTRO INC., KENTUCKY 0918447 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERP MAESTRO INC. RETIREMENT TRUST 2020 462494243 2021-07-15 ERP MAESTRO INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 6400 N ANDREWS AVE, STE 210, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2020 462494243 2021-08-12 ERP MAESTRO INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2019 462494243 2020-06-23 ERP MAESTRO INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 8050 SW 10TH ST, STE 1000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2018 462494243 2019-06-25 ERP MAESTRO INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541512
Sponsor’s telephone number 8663509106
Plan sponsor’s address 8050 SW 10TH ST SUITE 1000, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2017 462494243 2018-07-05 ERP MAESTRO INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing STEPHANIE BROCK
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2016 462494243 2017-07-25 ERP MAESTRO INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SHAYNE PATERSON
Valid signature Filed with authorized/valid electronic signature
ERP MAESTRO INC. RETIREMENT TRUST 2015 462494243 2016-07-25 ERP MAESTRO INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 8663509106
Plan sponsor’s address 1655 N COMMERCE PARKWAY SUITE 304, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing SHAYNE PATERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McClain Mark Chief Executive Officer 11120 4 Points Dr., Austin, TX, 78726
Schmitt Chris Secretary 11120 4 Points Dr., Austin, TX, 78726
Domagalski Eric Treasurer 11120 4 Points Dr., Austin, TX, 78726

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-14 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ERP MAESTRO INC. A NON QUALIFIED DE. CONVERSION NUMBER 100000221111
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-05-25 C T Corporation System -
CHANGE OF MAILING ADDRESS 2021-05-25 6400 N. ANDREWS AVE - STE. 210, FORT LAUDERDALE, FL 33309 -
MERGER 2021-03-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000211143
AMENDED AND RESTATEDARTICLES 2021-03-16 - -
AMENDMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 6400 N. ANDREWS AVE - STE. 210, FORT LAUDERDALE, FL 33309 -
AMENDED AND RESTATEDARTICLES 2019-12-19 - -
AMENDED AND RESTATEDARTICLES 2018-11-21 - -

Documents

Name Date
Conversion 2021-12-14
AMENDED ANNUAL REPORT 2021-05-25
Merger 2021-03-16
Amended and Restated Articles 2021-03-16
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-02-05
Amendment 2020-11-02
Reg. Agent Change 2020-06-22
ANNUAL REPORT 2020-01-20
Amended and Restated Articles 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875477304 2020-05-03 0455 PPP 6400 N ANDREWS AVE STE 210, FORT LAUDERDALE, FL, 33309-9111
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623917
Loan Approval Amount (current) 515122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-9111
Project Congressional District FL-20
Number of Employees 23
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518692.57
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State