Search icon

E.R. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: E.R. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.R. CONSTRUCTION, 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: 15 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2002 (23 years ago)
Document Number: P99000064966
FEI/EIN Number 650941820

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

Address: 6330 SW 92 Ct, Miami, FL, 33173, US
Mail Address: 6330 SW 92 Ct, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ESTEBAN G President 6330 SW 92 Ct, Miami, FL, 33173
ROJAS ESTEBAN G Agent 6330 SW 92 Ct, Miami, FL, 33173
ROJAS ESTEBAN G Director 6330 SW 92 Ct, Miami, FL, 33173
ROJAS ESTEBAN G Secretary 6330 SW 92 Ct, Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 6330 SW 92 Ct, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-04-19 6330 SW 92 Ct, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-04-19 ROJAS, ESTEBAN G. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 6330 SW 92 Ct, Miami, FL 33173 -
AMENDMENT 2002-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000427175 TERMINATED 1000000870871 DADE 2020-12-21 2030-12-30 $ 413.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2347297205 2020-04-16 0455 PPP 9290 Southwest 66th Street, Miami, FL, 33173
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45356.3
Forgiveness Paid Date 2021-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State