Search icon

ERIK TRANSMISSIONS CORP. - Florida Company Profile

Company Details

Entity Name: ERIK TRANSMISSIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIK TRANSMISSIONS 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: 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 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: P96000098991
FEI/EIN Number 650704798

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

Address: 4603 NW 37TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 4603 NW 37TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA MIGUEL President 4603 NW 37TH AVENUE, MIAMI, FL, 33142
LANZA MIGUEL Director 4603 NW 37TH AVENUE, MIAMI, FL, 33142
LANZA GRACIELA S Vice President 4603 NW 37TH AVENUE, MIAMI, FL, 33142
LANZA GRACIELA S Director 4603 NW 37TH AVENUE, MIAMI, FL, 33142
LANZA GRACIELA Agent 4603 NW 37TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-06-05 4603 NW 37TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 4603 NW 37TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-09 4603 NW 37TH AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2004-05-07 - -
REGISTERED AGENT NAME CHANGED 2004-05-07 LANZA, GRACIELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-07-12 - -
AMENDMENT 2000-04-10 - -
AMENDMENT 1998-11-09 - -
AMENDMENT 1997-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001053066 TERMINATED 1000000442310 MIAMI-DADE 2013-05-31 2033-06-07 $ 485.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000327556 TERMINATED 1000000216611 DADE 2011-05-20 2031-05-25 $ 1,540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State