Search icon

ERA GREAT COUNTRY REAL ESTATE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ERA GREAT COUNTRY REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERA GREAT COUNTRY REAL ESTATE 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: 04 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000020315
FEI/EIN Number 650898930

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

Address: 7855 NORTHWEST 12TH STREET, SUITE 105, MIAMI, FL, 33126, US
Mail Address: C/O IVAN A GOMEZ, ESQ., 601 BRICKELL KEY DRIVE STE 507, MIAMI, FL, 33131, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR Director 3258 RIVIERA DR, CORAL GABLES, FL, 33134
HERNANDEZ HECTOR President 3258 RIVIERA DR, CORAL GABLES, FL, 33134
HERNANDEZ HECTOR Secretary 3258 RIVIERA DR, CORAL GABLES, FL, 33134
HERNANDEZ HECTOR Treasurer 3258 RIVIERA DR, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123257 SOJO REALTY EXPIRED 2009-06-18 2014-12-31 - 2850 DOUGLAS ROAD, SUITE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 7855 NORTHWEST 12TH STREET, SUITE 105, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-04-19 7855 NORTHWEST 12TH STREET, SUITE 105, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000823467 ACTIVE 1000000567721 MIAMI-DADE 2014-01-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000840778 TERMINATED 1000000375607 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000407044 ACTIVE 1000000221080 DADE 2011-06-22 2031-06-29 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000611852 ACTIVE 1000000172251 DADE 2010-05-11 2030-05-26 $ 1,770.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
INFO ONLY 2013-12-16
Reg. Agent Resignation 2013-03-07
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State