Entity Name: | ECOSTAR SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Sep 2019 (5 years ago) |
Document Number: | L19000236776 |
FEI/EIN Number | 84-3298207 |
Address: | 4400 NW 79TH AVE, APT 602, FL 33166 |
Mail Address: | 4400 NW 79TH AVE, APT 602, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALUZZO, GUSTAVO | Agent | 4400 NW 79TH AVE, APT 602, FL 33166 |
Name | Role | Address |
---|---|---|
SALUZZO, GUSTAVO | Manager | 4400 NW 79TH AVE APT 602, MIAMI, FL 33166 |
Name | Role | Address |
---|---|---|
VASQUEZ DIAZ, LUIS | Director | 927 NW 97 AVE APT 308, MIAMI, FL 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000055880 | KONIG DETAILING | ACTIVE | 2021-04-23 | 2026-12-31 | No data | 313 NE 59TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4400 NW 79TH AVE, APT 602, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4400 NW 79TH AVE, APT 602, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4400 NW 79TH AVE, APT 602, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
AMENDED ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-09-19 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State