Entity Name: | E.R.A. OF HOMESTEAD CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.R.A. OF HOMESTEAD CONSTRUCTION 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: |
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: | 27 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | P13000095964 |
FEI/EIN Number |
46-4220858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29900 SW 154TH CT, HOMESTEAD, FL, 33030, US |
Mail Address: | 29900 SW 154TH CT, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS ELIO J | President | 29900 SW 154TH CT, HOMESTEAD, FL, 33030 |
RAMOS ELIO J | Agent | 29900 SW 154TH CT, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 29900 SW 154TH CT, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 29900 SW 154TH CT, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 29900 SW 154TH CT, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-12 | RAMOS, ELIO J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-08 |
REINSTATEMENT | 2015-11-12 |
Reg. Agent Change | 2014-12-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State