Search icon

ECUAEX CORPORATION U.S.A. - Florida Company Profile

Company Details

Entity Name: ECUAEX CORPORATION U.S.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECUAEX CORPORATION U.S.A. 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: 06 Nov 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000104030
FEI/EIN Number 651069722

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

Address: 8420 N.W. 52 STREET, STE 107, MIAMI, FL, 33166
Mail Address: 8420 N.W. 52 STREET, STE 107, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANDRES Treasurer JIMENEZ DE LA ESPADA #180, QUITO ECUADOR
CRUZ ANDRES Director JIMENEZ DE LA ESPADA #180, QUITO ECUADOR
CRUZ PATRICIO President JIMENEZ DE LA ESPADA #180, QUITO ECUADOR
CRUZ PATRICIO Director JIMENEZ DE LA ESPADA #180, QUITO ECUADOR
GARY D. MALFIELD ATTORNEY AT LAW Agent 8420 NW 52ND ST., STE. 107, MIAMI, FL, 33166
CRUZ ANDRES Secretary JIMENEZ DE LA ESPADA #180, QUITO ECUADOR

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 8420 N.W. 52 STREET, STE 107, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-15 8420 N.W. 52 STREET, STE 107, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-14 GARY D. MALFIELD ATTORNEY AT LAW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000128529 TERMINATED 1000000088745 22804 0802 2008-08-12 2029-01-22 $ 3,034.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000365568 ACTIVE 1000000088745 22804 0802 2008-08-12 2029-01-28 $ 3,034.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2005-04-15
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-06-20
Domestic Profit 2000-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State