Entity Name: | EC COMPUTER SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EC COMPUTER SERVICES 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: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000061056 |
FEI/EIN Number |
270468090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10727 SW 147 CT, MIAMI, FL, 33196, US |
Mail Address: | 10727 SW 147 CT, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUZA ERICK A | Managing Member | 10727 SW 147 CT, MIAMI, FL, 33196 |
BOUZA ERICK A | Agent | 10727 SW 147 CT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 10727 SW 147 CT, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 10727 SW 147 CT, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 10727 SW 147 CT, MIAMI, FL 33196 | - |
LC AMENDMENT | 2012-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000108066 | TERMINATED | 1000000814230 | DADE | 2019-02-08 | 2039-02-13 | $ 8,609.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000603381 | TERMINATED | 1000000794164 | DADE | 2018-08-17 | 2038-08-29 | $ 1,033.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-25 |
LC Amendment | 2012-06-12 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-06-18 |
ADD CHG | 2011-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State