Search icon

ECW SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ECW SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECW SOLUTIONS, 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000174967
FEI/EIN Number 47-3566519

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

Address: 18415 NW 22 AVE, MIAMI GARDENS, FL, 33056
Mail Address: 18415 NW 22 AVE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzales Natosha D Owne 18415 NW 22 AVE, MIAMI GARDENS, FL, 33056
GONZALES NATOSHA D Agent 18415 NW 22 AVE, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011024 THE PREMIER CREDIT SOLUTION EXPIRED 2017-01-30 2022-12-31 - 18415 NW 22 AVE, MIAMI GARDENS, FL, 33056
G15000071210 SOUTHERN SPICE EXPIRED 2015-07-08 2020-12-31 - 18415 NW 22 AVE, MIAMI,, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 GONZALES, NATOSHA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-07-08
Florida Limited Liability 2014-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State