Search icon

EC FINANCIAL SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: EC FINANCIAL SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC FINANCIAL SOLUTION 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: 05 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: L10000024809
FEI/EIN Number 271360233

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

Address: 633 NE 167 Street Suite 1019, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 633 NE 167 Street Suite 1019, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADESTIN EDDY Managing Member 1061 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162
CADESTIN EDDY Agent 1061 NE 162ND STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060088 ETHICS MORTGAGE LLC EXPIRED 2016-06-17 2021-12-31 - 1061 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 633 NE 167 Street Suite 1019, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-04-28 633 NE 167 Street Suite 1019, NORTH MIAMI BEACH, FL 33162 -
PENDING REINSTATEMENT 2013-05-20 - -
REINSTATEMENT 2013-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State