Search icon

ECODELAB LLC - Florida Company Profile

Company Details

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

ECODELAB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: L09000069117
FEI/EIN Number 270649838

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

Address: 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE ANTONIO URIZAR Managing Member AVDA. DE EUROPA, 18 A, POZUELO DE ALARCON-MADRID, 28224
MARTA ECHAURI Managing Member Avda. de Europa, 18 A, Pozuelo de Alarcon, Ma, 28224
URIZAR ANDREA Managing Member AVDA DE EUROPA, 18 A, POZUELO DE ALARCON, MA, 28224
URIZAR JOSE ASr. Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2600 DOUGLAS ROAD, SUITE 800, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2600 DOUGLAS ROAD, SUITE 800, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-24 2600 DOUGLAS ROAD, SUITE 800, CORAL GABLES, FL 33134 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 URIZAR, JOSE ANTONIO, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State