Search icon

E R M D, INC. - Florida Company Profile

Company Details

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

E R M D, 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: 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: 09 Nov 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000099237
FEI/EIN Number 650972427

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

Address: 3701 SW 107 AVE, MIAMI, FL, 33165, US
Mail Address: 3701 SW 107 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA FRANCESCO M President 3701 SW 107 AVE, MIAMI, FL, 33165
CABRERA FRANCESCO M Agent 3701 SW 107 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 3701 SW 107 AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 3701 SW 107 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-02-20 3701 SW 107 AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-02-20 CABRERA, FRANCESCO MD -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000428929 INACTIVE WITH A SECOND NOTICE FILED 09-00638 CA 02 11TH JUDICIAL, MIAMI-DADE CO. 2009-12-02 2019-04-10 $529,111.23 EQUIPMENT LEASING SERVICES, LLC, 9977 NORTH 95TH STREET, SUITE 110, SCOTTSDALE, AZ 85258
J08900019836 LAPSED 0800533CA21 MIAMI DADE CTY 2008-10-21 2013-10-27 $44845.07 SPG PARTNERS LLLP, 2300 GLADES ROAD STE 100E, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-10-18
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State