Search icon

ECS DISTRIBUTING LLC - Florida Company Profile

Company Details

Entity Name: ECS DISTRIBUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECS DISTRIBUTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L12000117276
FEI/EIN Number 46-0975202

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

Address: 7990 SW 117 Ave, MIAMI, FL, 33183, US
Mail Address: 11951 SW 103 TER, MIAMI, FL, 33186, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS ELENA C Managing Member 7990 SW 117 AVE, MIAMI, FL, 33183
SOLIS EMERY J Managing Member 7990 SW 117 AVE, MIAMI, FL, 33183
SOLIS ELENA C Agent 7990 SW 117 Ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130969 PAYMATRIX ACTIVE 2022-10-19 2027-12-31 - 7990 SW 117 AVE STE 114, MIAMI, FL, 33183
G21000102849 LIBERTYPAY.IO ACTIVE 2021-08-06 2026-12-31 - 7990 SW 117 AVE, STE 114, MIAMI, FL, 33183
G21000099879 LIBERTY PAY ACTIVE 2021-08-01 2026-12-31 - 7990 SW 117 AVE, STE 114, MIAMI, FL, 33183
G21000060653 CENTRALIZED PAYMENTS ACTIVE 2021-05-03 2026-12-31 - 7990 SW 117TH AVE, STE 114, MIAMI, FL, 33183
G20000135752 ENLIGHTPAY ACTIVE 2020-10-20 2025-12-31 - 11951 SW 103 TERRACE, MIAMI, FL, 33186
G18000098080 CARD CONNECT OF FLORIDA EXPIRED 2018-09-04 2023-12-31 - 6900 N KENDALL DR, #A108, MIAMI, FL, 33156
G12000090419 EC CASES EXPIRED 2012-09-14 2017-12-31 - 9511 SW 148TH AVE CIRCLE SOUTH, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 7990 SW 117 Ave, Suite 114, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7990 SW 117 Ave, Suite 114, MIAMI, FL 33183 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-04 7990 SW 117 Ave, Suite 114, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2016-04-02 SOLIS, ELENA C -
REINSTATEMENT 2016-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-04-02
Florida Limited Liability 2012-09-13

Date of last update: 02 May 2025

Sources: Florida Department of State