Search icon

ENVIRONMENTAL CONNECTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL CONNECTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N04000010133
FEI/EIN Number 331111301

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

Address: 23700 SW 142 AVE, MIAMI, FL, 33032, US
Mail Address: 23700 SW 142 AVE, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mignott Law, PA Agent 15715 South Dixie Highway, Miami, FL, 33157
FRIED GLENN T President 23700 SW 142 AVE, MIAMI, FL, 33032
Siddons Marguerite D Vice President 23700 SW 142 AVE, MIAMI, FL, 33032
CHAMBERLAIN THOMAS Vice President 23700 SW 142 AVE, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095081 THE MIAMI ZOO EXPIRED 2013-09-25 2018-12-31 - 23700 SW 142 AVE, MIAMI-HOMESTEAD, FL, 33032
G13000095078 SAFARI EDVENTURE EXPIRED 2013-09-25 2018-12-31 - SAFARI EDVENTURE, 23700 SW 142 AVE, MIAMI-HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-07 Mignott Law, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 15715 South Dixie Highway, Suite 211, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 23700 SW 142 AVE, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2016-04-08 23700 SW 142 AVE, MIAMI, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State