Search icon

ERH ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ERH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERH ASSOCIATES, 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: 28 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P93000052676
FEI/EIN Number 582064334

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

Address: 237 Lafayette St., NEW YORK, NY, 10012, US
Mail Address: 237 Lafayette St., NEW YORK, NY, 10012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMANN ALEXANDER Director 4056 Marcasel Avenue, Los Angeles, CA, 90066
HOFFMANN LAURA President 237 Lafayette St., New York, NY, 10012
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 237 Lafayette St., 10E, NEW YORK, NY 10012 -
CHANGE OF MAILING ADDRESS 2020-02-06 237 Lafayette St., 10E, NEW YORK, NY 10012 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 115 North Calhoun St., Suite 4, Tallahasse, FL 32301 -
REINSTATEMENT 2019-06-18 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 Cogency Global, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-11-30 - -
REINSTATEMENT 1996-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State