Search icon

EQUITY CAPITAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EQUITY CAPITAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY CAPITAL ENTERPRISES, 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000133983
FEI/EIN Number 453934444

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

Address: 1200 west ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1200 west ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO YANILA Manager 1200 WEST AVE. APT 924, MIAMI BEACH, FL, 33139
Nino Luis E Manager 711 5 Street, MIAMI BEACH, FL, 33139
NINO YANILA Agent 1200 west ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115650 SCF INVESTMENTS EXPIRED 2011-11-30 2016-12-31 - 1200 WEST AVE #924, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1200 west ave, 807, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-28 1200 west ave, 807, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-28 NINO, YANILA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1200 west ave, 807, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2011-12-12 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
LC Amendment 2011-12-12
Florida Limited Liability 2011-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State