Search icon

ECHO MIA CONDO, LLC - Florida Company Profile

Company Details

Entity Name: ECHO MIA CONDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHO MIA CONDO, 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000025199
FEI/EIN Number APPLIED FOR

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

Address: 31 SE 5TH ST, MIAMI, FL, 33131, US
Mail Address: 31 SE 5TH ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTACOLOMA DANIEL E Authorized Member 31 SE 5TH ST, MIAMI, FL, 33131
SANTACOLOMA DANIEL E Agent 31 SE 5TH STREET, MIAMI, FL, 33131
TOWN BRICKELL GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 SANTACOLOMA, DANIEL ENRIQUE -
LC AMENDMENT 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2017-11-28 31 SE 5TH ST, STE 515, MIAMI, FL 33131 -
LC AMENDMENT 2017-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 31 SE 5TH ST, STE 515, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 31 SE 5TH STREET, SUITE 515, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-08-17 - -
LC AMENDMENT 2015-04-06 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-09-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
LC Amendment 2017-11-28
CORLCRACHG 2017-08-17
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-19
LC Amendment 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State