Search icon

ERMANNO MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ERMANNO MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERMANNO MIAMI, 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: 21 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2015 (10 years ago)
Document Number: P15000005571
FEI/EIN Number 47-2958050

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

Address: c/o Minoli Law, PLLC, 120 East 73rd Street, NEW YORK, NY, 10021, US
Mail Address: c/o Minoli Law, PLLC, 120 East 73rd Street, NEW YORK, NY, 10021, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472958050 2024-05-09 ERMANNO MIAMI INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472958050 2023-06-01 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472958050 2022-05-04 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472958050 2021-05-11 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ERMANNO MIAMI INC 401(K) PROFIT SHARING PLAN & TRUST 2019 472958050 2020-06-10 ERMANNO MIAMI INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 3058665996
Plan sponsor’s address 9700 COLLINS AVE SUITE 263, MIAMI BEACH, FL, 33154

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VANNINI LEONARDO Chief Executive Officer c/o Minoli Law, PLLC, NEW YORK, NY, 10021
MINOLI EUGENIO Secretary c/o Minoli Law, PLLC, NEW YORK, NY, 10021
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088801 ERMANNO SCERVINO EXPIRED 2015-08-27 2020-12-31 - C/O ALTIERI ESPOSITO & MINOLI PLLC, 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 c/o Cea Legal, P.C., 14 Wall Street, 20th Floor, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2025-01-23 c/o Cea Legal, P.C., 14 Wall Street, 20th Floor, New York, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 c/o Minoli Law, PLLC, 120 East 73rd Street, #3B, NEW YORK, NY 10021 -
CHANGE OF MAILING ADDRESS 2021-10-07 c/o Minoli Law, PLLC, 120 East 73rd Street, #3B, NEW YORK, NY 10021 -
AMENDMENT 2015-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State