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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State