Search icon

ECOLOGIC HEAT PUMP LLC - Florida Company Profile

Company Details

Entity Name: ECOLOGIC HEAT PUMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOLOGIC HEAT PUMP 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: 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000041160
FEI/EIN Number 45-1500137

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

Address: 2111 WEST 73 STREET, HIALEAH, FL, 33016-1844, US
Mail Address: 2111 WEST 73 STREET, HIALEAH, FL, 33016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIGUEL Manager 2111 WEST 73 STREET, HIALEAH, FL, 33016
RODRIGUEZ MIGUEL Agent 2111 WEST 73 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 2111 WEST 73 STREET, HIALEAH, FL 33016-1844 -
CHANGE OF MAILING ADDRESS 2012-04-14 2111 WEST 73 STREET, HIALEAH, FL 33016-1844 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 2111 WEST 73 STREET, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000282705 ACTIVE 2023-024912-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2024-05-02 2029-05-15 $283,281.34 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State