Search icon

EASY ROAD MOVERS CO - Florida Company Profile

Company Details

Entity Name: EASY ROAD MOVERS CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY ROAD MOVERS CO 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: 06 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P20000089078
FEI/EIN Number 85-3959560

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

Address: 441 COLLINS, MIAMI, FL, 33139, US
Mail Address: 441 COLLINS, Miami, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAREEV ALMAZ President 290 174th ST, Sunny Isles Beach, FL, 33160
Frimerman Alexander Vice President 441 COLLINS AVE, Miami, FL, 33139
Gareev Almaz Agent 441 COLLINS, miami, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 441 COLLINS, APT 7, MIAMI, FL 33139 -
REINSTATEMENT 2024-04-05 - -
CHANGE OF MAILING ADDRESS 2024-04-05 441 COLLINS, APT 7, MIAMI, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 441 COLLINS, 7, miami, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2022-07-25 EASY ROAD MOVERS CO -
REGISTERED AGENT NAME CHANGED 2022-04-08 Gareev, Almaz -

Documents

Name Date
REINSTATEMENT 2024-04-05
Name Change 2022-07-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
Domestic Profit 2020-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State