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. |
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 |
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 |
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 |
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 | - | - |
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