Entity Name: | ECUFOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECUFOODS 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. |
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 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000097840 |
FEI/EIN Number |
203609744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL, 33145 |
Mail Address: | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAIAS LUIS N | Manager | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL, 33145 |
ISAIAS ANDRES | Manager | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL, 33145 |
ISAIAS-ARELLANO WILLIAM | Manager | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL, 33145 |
MORLA MARIA C | Vice President | 1728 S.W. CORAL WAY, MIAMI, FL, 33145 |
MORENO CRISTINA P.A. | Agent | 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | MORENO, CRISTINA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 2600 DOUGLAS ROAD, SUITE 304, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 1728 S.W. CORAL WAY, SUITE 800, MIAMI, FL 33145 | - |
REINSTATEMENT | 2007-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State