Search icon

ER CLEANERS INC. - Florida Company Profile

Company Details

Entity Name: ER CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ER CLEANERS 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: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P13000072042
FEI/EIN Number 46-3563578

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

Address: 863 NW. 108 ST, MIAMI, FL, 33168
Mail Address: 863 NW. 108 ST, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ESTER L President 863 NW. 108 ST., MIAMI, FL, 33168
MENCIA MIGUEL Vice President 863 NW 108 St, Miami, FL, 33168
ROMERO ESTER L Agent 863 NW. 108 ST., MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044351 ER EXCELLENT WORK SERVICES INC EXPIRED 2018-04-05 2023-12-31 - 863 NW 108 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 ROMERO, ESTER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State