Search icon

EKOM SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EKOM SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EKOM SOLUTIONS, 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: 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

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

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

Key Officers & Management

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
Kevin Aserraf Agent 19790 W Dixie Hwy, Aventura, 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 - 18911 COLLINS AVENUE, 1006, SUNNY ISLES BEACH, FL, 33160
G18000111575 BRIDGEKO EXPIRED 2018-10-14 2023-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-12 19790 W DIXIE HWY, Unit 605, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-12-12 19790 W DIXIE HWY, Unit 605, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-01-04 Kevin, Aserraf -
LC AMENDMENT 2017-02-08 - -

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 Apr 2025

Sources: Florida Department of State