Search icon

ERO SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ERO SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERO SERVICES 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000021265
FEI/EIN Number 83-4005251

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

Address: 1745 SW 86 AVE, Miami, FL, 33155, US
Mail Address: 1745 SW 86 AVE, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS SANDRO President 1745 SW 86 AVE, Miami, FL, 33155
Fleitas Sandro Agent 1745 SW 86 AVE, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1745 SW 86 AVE, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1745 SW 86 AVE, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-01 1745 SW 86 AVE, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Fleitas, Sandro -
AMENDMENT 2020-07-14 - -

Documents

Name Date
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-03-03
Amendment 2020-07-14
ANNUAL REPORT 2020-03-29
Domestic Profit 2019-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State