Search icon

ECO ED IMPACT CORP

Company Details

Entity Name: ECO ED IMPACT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Sep 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: N17000009227
FEI/EIN Number 82-2589084
Address: 25 SE 2nd Ave, MIAMI, FL, 33131, US
Mail Address: 25 SE 2nd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES ALEXANDRA Agent 600 N.W. 210 ST., UNIT 104, MIAMI, FL, 33169

Chairman

Name Role Address
HUGHES ALEXANDRA Chairman 600 N.W. 210 ST., UNIT 104, MIAMI, FL, 33169

Vice President

Name Role Address
Chaashab Thahawam Vice President 600 N.W. 210 ST., UNIT 104, MIAMI, FL, 33169

Secretary

Name Role Address
Levi Ali Secretary 18117 Biscayne Blvd, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101201 PLANTING ROOTZ HOLISTIC EDUCATION CENTER EXPIRED 2017-09-26 2022-12-31 No data 600 NW 210 STREET, UNIT 104, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-04-28 ECO ED IMPACT CORP No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 25 SE 2nd Ave, Ste 550, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-28 25 SE 2nd Ave, Ste 550, MIAMI, FL 33131 No data
AMENDMENT AND NAME CHANGE 2020-05-19 ECO ED IMPACT, CORP No data

Documents

Name Date
ANNUAL REPORT 2024-07-18
AMENDED ANNUAL REPORT 2023-05-03
Amendment and Name Change 2023-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
Amendment and Name Change 2020-05-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State