Entity Name: | ECUA VALLEY DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECUA VALLEY DISTRIBUTORS, 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: |
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: | 16 May 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P00000048337 |
FEI/EIN Number |
651016909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12913 S.W. 133 COURT, MIAMI, FL, 33186 |
Mail Address: | 12913 S.W. 133 COURT, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDOVEZ MARIO | President | 13810 SW 127 CT, MIAMI, FL, 33186 |
CORDOVEZ MARIO | Agent | 12913 S.W. 133 COURT, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-08-01 | CORDOVEZ, MARIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 12913 S.W. 133 COURT, MIAMI, FL | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 12913 S.W. 133 COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 12913 S.W. 133 COURT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-28 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-05-03 |
Off/Dir Resignation | 2003-08-01 |
Reg. Agent Change | 2003-08-01 |
ANNUAL REPORT | 2003-04-28 |
Reg. Agent Change | 2002-10-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State