Search icon

ECUATRONIX USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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