Search icon

ECOLOR INTERNATIONAL PRINTERS CONSUMABLE PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: ECOLOR INTERNATIONAL PRINTERS CONSUMABLE PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOLOR INTERNATIONAL PRINTERS CONSUMABLE PRODUCTS 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: 24 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000109815
FEI/EIN Number 474406120

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

Address: 1555 NE 123 ST., NORTH MIAMI, FL, 33161, US
Mail Address: 1555 NE 123 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONG KWAN S Manager 1555 NE 123 ST, NORTH MIAMI, FL, 33161
PORNPRINYA TONY Esq. Agent 1555 NE 123 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 PORNPRINYA, TONY, Esq. -
LC NAME CHANGE 2016-09-15 ECOLOR INTERNATIONAL PRINTERS CONSUMABLE PRODUCTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 1555 NE 123 ST., NORTH MIAMI, FL 33161 -
LC AMENDMENT 2016-09-09 - -
CHANGE OF MAILING ADDRESS 2016-05-05 1555 NE 123 ST., NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 1555 NE 123 ST, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-29
LC Name Change 2016-09-15
LC Amendment 2016-09-09
ANNUAL REPORT 2016-05-05
Florida Limited Liability 2015-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State