Search icon

ECUA VALLEY DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORDOVEZ MARIO President 13810 SW 127 CT, MIAMI, FL, 33186
CORDOVEZ MARIO Agent 12913 S.W. 133 COURT, MIAMI, FL

Events

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 -

Documents

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