Entity Name: | ECUATRONIX USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECUATRONIX USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 09 Apr 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L63493 |
FEI/EIN Number |
650184390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3120 Oxbow Court, Saint Cloud, FL, 34773, US |
Address: | 3814 Cabo Rojo Dr, Saint Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVARO V. CARDENAS | Director | 3120 OXBOW COURT, SAINT CLOUD, FL, 34773 |
MR. JAIME MAURICIO CABRERA | Agent | 3120 OXBOW COURT, SAINT CLOUD, FL, 34773 |
ALVARO V. CARDENAS | President | 3120 OXBOW COURT, SAINT CLOUD, FL, 34773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | MR. JAIME MAURICIO CABRERA | - |
AMENDMENT | 2023-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 3120 OXBOW COURT, SAINT CLOUD, FL 34773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 3814 Cabo Rojo Dr, Saint Cloud, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 3814 Cabo Rojo Dr, Saint Cloud, FL 34772 | - |
AMENDMENT | 2004-07-23 | - | - |
AMENDMENT | 1995-07-19 | - | - |
REINSTATEMENT | 1992-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1991-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
Amendment | 2023-04-13 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State