Search icon

EC SUPPLY USA, LLC - Florida Company Profile

Company Details

Entity Name: EC SUPPLY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC SUPPLY USA, 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: 30 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (2 years ago)
Document Number: L10000079930
FEI/EIN Number 800630047

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

Address: 4753 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 4753 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANI MASSIMO E Managing Member 4753 NW 72ND AVE, MIAMI, FL, 33166
CIPRIANI EMILIO Managing Member 4753 NW 72ND AVE, MIAMI, FL, 33166
CIPRIANI MASSIMO E Agent 4753 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-09 - -
REGISTERED AGENT NAME CHANGED 2023-11-09 CIPRIANI, MASSIMO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 4753 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-01-31 4753 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 4753 NW 72ND AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000631895 ACTIVE 1000000974484 DADE 2023-12-15 2043-12-20 $ 8,013.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000086900 ACTIVE 1000000944456 MIAMI-DADE 2023-02-21 2043-03-01 $ 3,997.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-24
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26040.00
Total Face Value Of Loan:
26040.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26040
Current Approval Amount:
26040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26185.54
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30370.68

Date of last update: 01 Jun 2025

Sources: Florida Department of State