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 |
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 |
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 | - | - |
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 |
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