Search icon

ECRRENTALS LLC - Florida Company Profile

Company Details

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

ECRRENTALS 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: 23 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000137194
FEI/EIN Number 821914722

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

Address: 225 sw 99 ave, miami, FL, 33174, US
Mail Address: 225 sw 99 ave, miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Erik C Manager 225 sw 99 ave, miami, FL, 33174
CASTRO VIVIAN M Authorized Member 15662 SW 9 LANE, MIAMI, FL, 33194
CASTRO GARCIA PEDRO L Authorized Member 225 sw 99 ave, MIAMI, FL, 33174
RAMOS ERIK C Agent 225 sw 99 ave, miami, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136092 MIGHTY STEAM POWER CLEANING EXPIRED 2017-12-12 2022-12-31 - 15662 SW 9 LANE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 225 sw 99 ave, miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2018-04-18 225 sw 99 ave, miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 225 sw 99 ave, miami, FL 33174 -
LC AMENDMENT 2017-12-29 - -
LC AMENDMENT 2017-12-04 - -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-18
LC Amendment 2017-12-29
LC Amendment 2017-12-04
Florida Limited Liability 2017-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State