Entity Name: | ECOPREFABRICADOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECOPREFABRICADOS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000018950 |
FEI/EIN Number |
45-0939458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67th Ave, Miami, FL, 33015, US |
Mail Address: | 18520 NW 67th Ave, Unit 154, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LUIS | Manager | 18520 NW 67TH AVE, MIAMI, FL, 33015 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000132776 | BEST STEEL KITCHENS | EXPIRED | 2017-12-05 | 2022-12-31 | - | 18520 NW 67TH AVE, UNIT 154, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 18520 NW 67th Ave, 154, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 18520 NW 67th Ave, 154, Miami, FL 33015 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-05-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State