Search icon

ECOMIX USA LLC - Florida Company Profile

Company Details

Entity Name: ECOMIX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOMIX USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L16000132079
FEI/EIN Number 813632276

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

Address: 9870 NW 117 WAY, MEDLEY, FL, 33178, US
Mail Address: 9870 NW 117 WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vieira Filho Rogerio Manager 9870 NW 117th Way, Medley, FL, 33178
FILHO ROGERIO V Agent 9870 NW 117 WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-14 9870 NW 117 WAY, MEDLEY, FL 33178 -
LC STMNT OF RA/RO CHG 2021-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 9870 NW 117 WAY, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-06-07 FILHO, ROGERIO VIEIRA -
LC AMENDMENT 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 9870 NW 117 WAY, MEDLEY, FL 33178 -
LC AMENDMENT 2016-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000060594 TERMINATED 1000000875916 DADE 2021-02-03 2041-02-10 $ 10,162.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
CORLCRACHG 2021-06-07
ANNUAL REPORT 2021-02-03
LC Amendment 2020-09-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238138605 2021-03-25 0455 PPS 8195 NW 71st St, Miami, FL, 33166-2341
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127575
Loan Approval Amount (current) 127575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2341
Project Congressional District FL-26
Number of Employees 10
NAICS code 327390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128361.42
Forgiveness Paid Date 2021-11-10
5261327705 2020-05-01 0455 PPP 8195 NW 71ST ST, MIAMI, FL, 33166-2341
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132825
Loan Approval Amount (current) 149317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2341
Project Congressional District FL-26
Number of Employees 11
NAICS code 488991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150597.44
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3024647 Intrastate Non-Hazmat 2024-07-29 945516 2022 1 1 Private(Property)
Legal Name ECOMIX USA LLC
DBA Name -
Physical Address 9870 NW 117TH WAY, MEDLEY, FL, 33178, US
Mailing Address 9870 NW 117TH WAY, MEDLEY, FL, 33178, US
Phone (786) 801-1173
Fax -
E-mail RVIEIRA@EINSTONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State