Search icon

ECO GRIP LLC - Florida Company Profile

Company Details

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

ECO GRIP 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: 03 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000069796
FEI/EIN Number 84-5081455

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

Address: 5411 nw 74th ave, MIAMI, FL, 33166, US
Mail Address: 5411 nw 74th ave, miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDAL ELVIS Manager 2250 SW 81 AVE, MIAMI, FL, 33155
ANNOUAL CHRISTOPHER Manager 340 se 3rd street, Miami, FL, 33131
ANNOUAL CHRISTOPHER Agent 340 se 3rd street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040168 TOP GRIP GEAR ACTIVE 2020-04-10 2025-12-31 - 14519 SW 138TH PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 340 se 3rd street, APT 3802, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-10-04 5411 nw 74th ave, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-10-04 ANNOUAL, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 5411 nw 74th ave, MIAMI, FL 33166 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State