Search icon

EC MULTISERVICES LLC - Florida Company Profile

Company Details

Entity Name: EC MULTISERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC MULTISERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000044211
FEI/EIN Number 383720892

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

Address: 8906 W FLAGLER ST #204, MIAMI, FL, 33174
Mail Address: 8906 W FLAGLER ST #204, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ HECTOR Chief Executive Officer 8906 W FLAGLER ST #204, MIAMI, FL, 33174
RAMIREZ HECTOR Agent 8906 W FLAGLER ST #204, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 8906 W FLAGLER ST #204, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 8906 W FLAGLER ST #204, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-02-08 8906 W FLAGLER ST #204, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2008-02-08 RAMIREZ, HECTOR -
LC AMENDMENT 2007-12-17 - -
LC AMENDMENT 2007-12-07 - -
LC REVOCATION OF DISSOLUTION 2007-12-06 - -
LC VOLUNTARY DISSOLUTION 2007-11-19 - -
AMENDMENT 2005-07-18 - -

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2008-02-08
LC Amendment 2007-12-17
LC Amendment 2007-12-07
LC Revocation of Dissolution 2007-12-06
LC Voluntary Dissolution 2007-11-19
Reg. Agent Change 2007-05-09
Off/Dir Resignation 2007-04-30
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State