Search icon

ER MIAMI GROUP, INC. - Florida Company Profile

Company Details

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

ER MIAMI GROUP, 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: 12 May 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 2009 (16 years ago)
Document Number: P94000036036
FEI/EIN Number 650493530

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

Address: 1800 N.W. 95TH AVENUE, MIAMI, FL, 33172
Mail Address: 1800 N.W. 95TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHTEREMBERG BERNARDO President 1800 N.W. 95TH AVENUE, MIAMI, FL, 33172
SHTEREMBERG BERNARDO Agent 1800 N.W. 95TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-03 - -
NAME CHANGE AMENDMENT 2009-09-03 ER MIAMI GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-22 1800 N.W. 95TH AVENUE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 1800 N.W. 95TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1998-05-22 1800 N.W. 95TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1998-05-22 SHTEREMBERG, BERNARDO -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State