Search icon

E. C. TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: E. C. TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. C. TITLE SERVICES, 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: 29 Mar 2006 (19 years ago)
Document Number: P06000044862
FEI/EIN Number 204593735

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

Address: 4615 NW 72 AVE, 119, MIAMI, FL, 33166
Mail Address: 4615 NW 72 AVE, 119, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERENA ELENIA M President 4615 NW 72 AVE #119, MIAMI, FL, 33166
GRANDA CARIDAD M Vice President 4615 NW 72 AVE #119, MIAMI, FL, 33166
LLERENA ELENIA M Treasurer 4615 NW 72 AVE #119, MIAMI, FL, 33166
GRANDA CARIDAD M Secretary 4615 NW 72 AVE #119, MIAMI, FL, 33166
LLERENA ELENIA M Agent 4615 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 4615 NW 72 AVE, 119, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-29 4615 NW 72 AVE, 119, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 4615 NW 72 AVE, 119, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State