Entity Name: | ECHOO AVIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECHOO AVIATION 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. |
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: | 09 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000111582 |
FEI/EIN Number |
813106720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2606 NW 112TH AVE, DORAL, FL, 33172, US |
Mail Address: | 2606 NW 112TH AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS ALEJANDRA | Manager | 4408 NW 93RD DORAL CT, Doral, FL, 33178 |
GARCIA RAFAEL | Authorized Member | 4539 NW 83 Parkway, DORAL, FL, 33166 |
GARCIA RAFAEL | Agent | 4539 NW 8RD PKWY, DORAL, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000079277 | ECHOO DESIGN | EXPIRED | 2019-07-24 | 2024-12-31 | - | 10171 NW 58TH STREET UNIT 6, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 4539 NW 8RD PKWY, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-25 | 2606 NW 112TH AVE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-10-25 | 2606 NW 112TH AVE, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | GARCIA, RAFAEL | - |
LC AMENDMENT | 2019-09-30 | - | - |
LC STMNT OF AUTHORITY | 2019-01-16 | - | - |
LC STMNT CORR | 2018-11-13 | - | - |
LC AMENDMENT | 2017-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-10-25 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-09-30 |
CORLCAUTH | 2019-01-16 |
AMENDED ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2019-01-04 |
CORLCSTCOR | 2018-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State