Search icon

EKOM SOLUTIONS, LLC

Company Details

Entity Name: EKOM SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: L17000013104
FEI/EIN Number 81-5174324
Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 19790 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kevin Aserraf Agent 19790 W Dixie Hwy, Aventura, FL, 33180

Manager

Name Role Address
Aserraf Kevin Manager 20185 E Country Club Dr Apt 907, Aventura, FL, 33180
Levy Gonzalez Joel J Manager 19734 NE 24th ct, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150701 SCREENKO ACTIVE 2021-11-10 2026-12-31 No data 18911 COLLINS AVENUE, 1006, SUNNY ISLES BEACH, FL, 33160
G18000111575 BRIDGEKO EXPIRED 2018-10-14 2023-12-31 No data 18911 COLLINS AVENUE, APT 1006, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 19790 W Dixie Hwy, Unit 605, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-12 19790 W DIXIE HWY, Unit 605, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2021-12-12 19790 W DIXIE HWY, Unit 605, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2019-01-04 Kevin, Aserraf No data
LC AMENDMENT 2017-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-30
LC Amendment 2017-02-08
Florida Limited Liability 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State