Search icon

ECOPLANTS, LLC

Company Details

Entity Name: ECOPLANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2006 (18 years ago)
Document Number: L06000094482
FEI/EIN Number 205617842
Address: 2200 NW 70th Avenue, MIAMI, FL, 33122, US
Mail Address: P.O. Box 527764, MIAMI, FL, 33152-7764, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOPLANTS LLC 401K 2023 205617842 2024-09-02 ECOPLANTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424930
Sponsor’s telephone number 3054543850
Plan sponsor’s address 2200 NW 70 AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ECOPLANTS LLC 401K 2022 205617842 2023-08-25 ECOPLANTS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424930
Sponsor’s telephone number 3054543850
Plan sponsor’s address 2200 NW 70 AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ECOPLANTS LLC 401K 2021 205617842 2022-12-20 ECOPLANTS LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424930
Sponsor’s telephone number 3054543850
Plan sponsor’s address 2200 NW 70 AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing DAVID RAMIREZ
Valid signature Filed with authorized/valid electronic signature
ECOPLANTS LLC 401K 2021 205617842 2023-04-18 ECOPLANTS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 424930
Sponsor’s telephone number 3054543850
Plan sponsor’s address 2200 NW 70 AVENUE, TEST99, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing DAVID RAMIREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CMS INTERNATIONAL ENTERPRISES, INC. Agent

Manager

Name Role Address
RAMIREZ DAVID Manager 2153 NW 86 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088629 FLOWERS BY ECO ACTIVE 2013-09-06 2028-12-31 No data 2153 NW 86 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 CMS INTERNATIONAL ENTERPRISES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 2200 NW 70th Avenue, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2018-11-01 2200 NW 70th Avenue, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State