Search icon

ECOTEAM LLC - Florida Company Profile

Company Details

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

ECOTEAM 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: 23 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L09000071077
FEI/EIN Number 270605940

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

Address: 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143, US
Mail Address: 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFILL JACQUELINE S Manager 11220 SW 67 AVE, MIAMI, FL, 33156
BOFILL JACQUELINE V Manager 6619 SOUTH DIXIE HIGHWAY 256, MIAMI, FL, 33143
BOFILL JORGE J Agent 66 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 6619 SOUTH DIXIE HIGHWAY, SUITE 241, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-04-18 6619 SOUTH DIXIE HIGHWAY, SUITE 241, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BOFILL, JORGE J -
LC AMENDMENT AND NAME CHANGE 2018-11-08 ECOTEAM LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 66 W FLAGLER ST, SUITE 500, MIAMI, FL 33130 -
REINSTATEMENT 2014-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520238 TERMINATED 1000000606264 DADE 2014-04-04 2024-05-01 $ 1,733.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001802124 TERMINATED 1000000556542 COLUMBIA 2013-11-26 2023-12-26 $ 2,366.04 STATE OF FLORIDA0074027
J13001791723 TERMINATED 1000000554247 COLUMBIA 2013-11-15 2023-12-26 $ 350.00 STATE OF FLORIDA0102205

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-11-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654517209 2020-04-27 0455 PPP 4601 southwest 74 Avenue, Miami, FL, 33155
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3830
Loan Approval Amount (current) 3830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16940
Servicing Lender Name Intercredit Bank National Association
Servicing Lender Address 4725 Southwest 8th St, MIAMI, FL, 33134-2546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16940
Originating Lender Name Intercredit Bank National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3876.28
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State