Entity Name: | E.C.M. TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.C.M. TRUCKING 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: | 02 Oct 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 May 2010 (15 years ago) |
Document Number: | P07000108764 |
FEI/EIN Number |
261172258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1872 NW 27 ST, MIAMI, FL, 33142 |
Mail Address: | 1872 NW 27 ST, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSO ESTEBAN | President | 1872 NW 27 ST, MIAMI, FL, 33142 |
GALINDO MARILUZ | vice | 1872 NW 27 ST, MIAMI, FL, 33142 |
CARDOSO ESTEBAN | Agent | 1872 NW 27 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-21 | CARDOSO, ESTEBAN | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 1872 NW 27 ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 1872 NW 27 ST, MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2010-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-14 | 1872 NW 27 ST, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State