Search icon

ECHEVERRI RESTREPO LLC - Florida Company Profile

Company Details

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

ECHEVERRI RESTREPO 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: 05 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L19000061071
FEI/EIN Number 83-4008522

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

Address: 10820 SW 126TH ST, MIAMI, FL, 33176, US
Mail Address: 10820 SW 126TH ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
echeverri javier Authorized Member 10820 SW 126TH ST, MIAMI, FL, 33176
Echeverri Andres F Authorized Member 10820 SW 126TH ST, MIAMI, FL, 33176
ECHEVERRI JAVIER Agent 10820 SW 126TH ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075908 EPOXY LOG ACTIVE 2022-06-23 2027-12-31 - 10890 QUAIL ROOST DR, UNIT 30, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 10820 SW 126TH ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 10820 SW 126TH ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-03-18 10820 SW 126TH ST, MIAMI, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2021-08-12 ECHEVERRI RESTREPO LLC -
LC AMENDMENT AND NAME CHANGE 2020-10-26 PARMESANO LLC -
LC AMENDMENT 2019-12-23 - -
LC AMENDMENT AND NAME CHANGE 2019-05-29 ELITE WORLD DETAILING LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-19
LC Amendment and Name Change 2021-08-12
ANNUAL REPORT 2021-02-01
LC Amendment and Name Change 2020-10-26
ANNUAL REPORT 2020-05-19
LC Amendment 2019-12-23
LC Amendment and Name Change 2019-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State