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