Search icon

ECHO FOODS, INC. - Florida Company Profile

Company Details

Entity Name: ECHO FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECHO FOODS, 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: 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: 21 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2002 (23 years ago)
Document Number: P00000108468
FEI/EIN Number 651069030

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

Address: 19062 ne 29th ave, aventura, FL, 33180, US
Mail Address: 19062 ne 29th ave, aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benoudiz Michel Chief Operating Officer 19062 ne 29th ave, aventura, FL, 33180
BENOUDIZ JACKY Chief Executive Officer 19062 ne 29th ave, aventura, FL, 33180
GETZEL ABRAHAM H Agent 19048 ne 29th ave, aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091037 OPENTABLE SOLUTIONS ACTIVE 2022-08-02 2027-12-31 - 19050 NE 29TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 19062 ne 29th ave, aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 19048 ne 29th ave, aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-02-26 19062 ne 29th ave, aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-01-27 GETZEL, ABRAHAM H -
AMENDMENT 2002-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000064865 TERMINATED 1000000772084 BROWARD 2018-02-07 2038-02-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000694345 TERMINATED 1000000683162 BROWARD 2015-06-15 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000823426 TERMINATED 1000000112768 46017 1826 2009-02-27 2029-03-05 $ 640.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000823459 TERMINATED 1000000112774 46017 1827 2009-02-27 2029-03-05 $ 2,404.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000823483 TERMINATED 1000000112793 46017 1912 2009-02-27 2029-03-05 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000823400 TERMINATED 1000000112758 46017 1825 2009-02-27 2029-03-05 $ 4,145.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State