Search icon

ECOSYSTEMS, LLC

Headquarter

Company Details

Entity Name: ECOSYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L12000105004
FEI/EIN Number 46-0808750
Address: 8325 NE 2nd Avenue, Miami, FL, 33138, US
Mail Address: 8325 NE 2nd Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECOSYSTEMS, LLC, COLORADO 20171860485 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOSYSTEMS 401(K) PLAN 2023 460808750 2024-05-21 ECOSYSTEMS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236200
Sponsor’s telephone number 7866000620
Plan sponsor’s address 8325 NE 2ND AVE, SUITE 215, MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lamondin Richard Agent 8325 NE 2nd Avenue, Miami, FL, 33138

Foun

Name Role Address
Lamondin Richard EJr. Foun 8325 NE 2nd Avenue, Miami, FL, 33138
Lamondin Lawrence I Foun 8325 NE 2nd Avenue, Miami, FL, 33138

Director

Name Role Address
Augustin Cindy Director 8325 NE 2nd Avenue, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142553 ECOFI ACTIVE 2023-11-22 2028-12-31 No data 8325 NE 2ND AVENUE, SUITE 215, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-21 Lamondin, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 8325 NE 2nd Avenue, Ste. 215, Miami, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 8325 NE 2nd Avenue, Ste. 215, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2021-01-28 8325 NE 2nd Avenue, Ste. 215, Miami, FL 33138 No data
LC NAME CHANGE 2012-10-01 ECOSYSTEMS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State