Entity Name: | ECOLOGY AGRICULTURE TRADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | N18000007143 |
FEI/EIN Number |
83-0897956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22150 SW 248TH STREET, REDLAND, FL, 33031, US |
Mail Address: | 2017 NW 55TH TERRACE, LAUDERHILL, FL, 33313, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTTY-MURRAY, TRUSTESIMONE CLAN MA | Chief Executive Officer | 2017 NW 55TH TERRACE, LAUDERHILL, FL, 33313 |
CUMMINGS VICTOR CHIEF | Chief Financial Officer | 2017 NW 55TH TERRACE, LAUDERHILL, FL, 33313 |
RUTTY LEZLIE KFAITHKE | Chief Operating Officer | 2017 NW 55TH TERRACE, LAUDERHILL, FL, 33313 |
PORTER II ERIC RCLAN MA | Director | 2017 NW 55TH TERRACE, LAUDERHILL, FL, 33313 |
DIXON TREVOR DR. | Director | 163 TREMONT AVE, EAST ORANGE, NJ, 07050 |
EAT QIDUSE IMMANUEL TRUST | Owner | 22150 SW 248TH STREET, REDLAND, FL, 33031 |
RUTTY LEZLIE KFAITHKE | Agent | 2017 NW 55TH TERRACE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 22150 SW 248TH STREET, REDLAND, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2020-11-16 | 22150 SW 248TH STREET, REDLAND, FL 33031 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | RUTTY, LEZLIE K., FAITHKEEPER | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 2017 NW 55TH TERRACE, USA, LAUDERHILL, FL 33313 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-26 |
REINSTATEMENT | 2020-11-16 |
Domestic Non-Profit | 2018-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State