Search icon

E. R. P. EXPORTS, INC.

Company Details

Entity Name: E. R. P. EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0306549
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

Agent

Name Role Address
HARVEY-READ, ANDREW Agent 12855 SW 116TH ST, MIAMI, FL 33186

Director

Name Role Address
HARVEY-READ, ANDREW Director 12855 SW 116 ST, MIAMI, FL 33186

Vice President

Name Role Address
HARVEY-READ, ANDREW Vice President 12855 SW 116 ST, MIAMI, FL 33186

Secretary

Name Role Address
HARVEY-READ, ANDREW Secretary 12855 SW 116TH ST, MIAMI, FL 33186

Treasurer

Name Role Address
HARVEY-READ, ANDREW Treasurer 12855 SW 116TH ST, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 13000 NW 45 AVE, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2005-01-17 13000 NW 45 AVE, OPA-LOCKA, FL 33054 No data
AMENDMENT 1993-06-17 No data No data

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: 03 Feb 2025

Sources: Florida Department of State