Search icon

ECHO PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ECHO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: M07000003337
FEI/EIN Number 260269186

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

Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUINT DAVID Manager 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
ERTEL DAVID Manager 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
GOLDMAN JOEL K Executive Vice President 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
GOLDMAN JOEL Agent 4425 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-05-01 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL 33146 -
REINSTATEMENT 2010-05-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-24 GOLDMAN, JOEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595303 TERMINATED 1000000172760 DADE 2010-05-12 2030-05-19 $ 3,139.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State