Search icon

ECHARGING STATIONS LLC - Florida Company Profile

Company Details

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

ECHARGING STATIONS 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: 06 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L09000096164
FEI/EIN Number NOT APPLICABLE

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

Address: 605 Lincoln Road, 5th Floor, Miami Beach, FL, 33139, US
Mail Address: 605 Lincoln Road, 5th Floor, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLINK CHARGING CO Auth -
Jones Brendan Director 605 Lincoln Road, 5th Floor, Miami Beach, FL, 33139
Farkas Michael D President 605 Lincoln Road, 5th Floor, Miami Beach, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 605 Lincoln Road, 5th Floor, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-24 605 Lincoln Road, 5th Floor, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Corporation Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-04-03 - -
LC AMENDMENT 2012-05-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-04-30
CORLCRACHG 2014-04-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State