ELCORO & ELCORO, LLC - Florida Company Profile

Entity Name: | ELCORO & ELCORO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Nov 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000190921 |
FEI/EIN Number | 47-5588908 |
Address: | 3596 NW 52nd St, Miami, FL, 33142, US |
Mail Address: | 3596 NW 52nd St, Miami, FL, 33142, US |
ZIP code: | 33142 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELCORO JULIO | Manager | 10805 NW 89TH TER., UNIT 104, BLDG 4, DORAL, FL, 33178 |
ELCORO FERNANDEZ ANDREA E | Manager | 10805 NW 89 TERR, DORAL, FL, 33178 |
Elcoro Andrea | Agent | 3596 NW 52nd St, Miami, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023850 | MAACO AUTO PAINTING 2704 | EXPIRED | 2018-02-15 | 2023-12-31 | - | 5109 NW 35 AVE, MIAMI, FL, 33142 |
G16000002835 | MAACO | EXPIRED | 2016-01-07 | 2021-12-31 | - | 201 S. BISCAYNE BLVD. STE 905, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 3596 NW 52nd St, STE 905, Miami, FL 33142 | - |
REINSTATEMENT | 2019-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 3596 NW 52nd St, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | Elcoro, Andrea | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 3596 NW 52nd St, Miami, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000154397 | ACTIVE | 1000000882235 | DADE | 2021-03-31 | 2031-04-07 | $ 1,128.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-09-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
Florida Limited Liability | 2015-11-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State