Search icon

ECO PLUS GROUP LLC - Florida Company Profile

Company Details

Entity Name: ECO PLUS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO PLUS GROUP 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 Aug 2016 (9 years ago)
Date of dissolution: 12 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (7 months ago)
Document Number: L16000149787
FEI/EIN Number 61-1800228

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

Mail Address: 4095 State Road 7, Wellington, FL, 33449, US
Address: 50 West Mashta Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mercenari Fernando Manager 4095 State Road 7, Wellington, FL, 33449
Hasbach Bernardo Chief Financial Officer 4095 State Road 7, Wellington, FL, 33449
Mercenari Juan C Manager 4095 State Road 7, Wellington, FL, 33449
Mercenari Bruno Manager 4095 State Road 7, Wellington, FL, 33449
Mas Conti Mariano Manager 50 West Mashta Dr, Key Biscayne, FL, 33149
SLN MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 4095 State Road 7, L216, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 50 West Mashta Dr, Ste 4, Key Biscayne, FL 33149 -
LC AMENDMENT 2019-03-04 - -
CHANGE OF MAILING ADDRESS 2018-03-05 50 West Mashta Dr, Ste 4, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-03-05 SLN Management LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-03-08
LC Amendment 2019-03-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State