Search icon

ECOM CORP - Florida Company Profile

Company Details

Entity Name: ECOM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOM CORP 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: 30 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000111954
FEI/EIN Number 201475321

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

Address: 10773 NW 58th ST Suite 714, MIAMI, FL, 33178, US
Mail Address: 10773 NW 58th ST Suite 714, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAZO FRANKLIN D President 10773 NW 58th ST Suite 714, MIAMI, FL, 33178
SUAZO FRANKLIN D Agent 10773 NW 58th ST Suite 714, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025871 LIBERTY TAX SERVICES EXPIRED 2014-03-12 2019-12-31 - 15114 SW 104 ST NO. 613, MIAMI, FL, 33196
G12000065717 SUPER WIRELESS EXPIRED 2012-06-29 2017-12-31 - 12893 SW 42ND ST, MIAMI, FL, 33175
G11000075308 ECOM IT SOLUTIONS EXPIRED 2011-07-28 2016-12-31 - 15114 SW 104 ST APT 613, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 10773 NW 58th ST Suite 714, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-02-28 10773 NW 58th ST Suite 714, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 10773 NW 58th ST Suite 714, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State