Search icon

E. R. P. EXPORTS, INC. - Florida Company Profile

Company Details

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

E. R. P. EXPORTS, 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: 21 Jan 1992 (33 years ago)
Date of dissolution: 02 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: V08336
FEI/EIN Number 650306549

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

Address: 13000 NW 45 AVE, OPA-LOCKA, FL, 33054
Mail Address: 13000 NW 45 AVE, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E.R.P. EXPORTS, INC. PROFIT SHARING PLAN 2009 650306549 2010-09-21 E.R.P. EXPORTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 452900
Sponsor’s telephone number 3056884341
Plan sponsor’s address 13000 NW 45 AVE, OPA-LOCKA, FL, 33054

Plan administrator’s name and address

Administrator’s EIN 650306549
Plan administrator’s name E.R.P. EXPORTS, INC.
Plan administrator’s address 13000 NW 45 AVE, OPA-LOCKA, FL, 33054
Administrator’s telephone number 3056884341

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing ANDREW HARVEY-READ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARVEY-READ ANDREW Director 12855 SW 116 ST, MIAMI, FL, 33186
HARVEY-READ ANDREW Vice President 12855 SW 116 ST, MIAMI, FL, 33186
HARVEY-READ, ANDREW Secretary 12855 SW 116TH ST, MIAMI, FL, 33186
HARVEY-READ, ANDREW Treasurer 12855 SW 116TH ST, MIAMI, FL, 33186
HARVEY-READ, ANDREW Agent 12855 SW 116TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 13000 NW 45 AVE, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2005-01-17 13000 NW 45 AVE, OPA-LOCKA, FL 33054 -
AMENDMENT 1993-06-17 - -

Documents

Name Date
Voluntary Dissolution 2009-11-02
Off/Dir Resignation 2009-03-12
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State