Search icon

ECO DEL SUR, INC. - Florida Company Profile

Company Details

Entity Name: ECO DEL SUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO DEL SUR, 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: 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000062069
FEI/EIN Number 300495118

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

Address: 770 CLAUGHTON ISLAND DR, #1204, MIAMI, FL, 33131
Mail Address: 770 CLAUGHTON ISLAND DR, #1204, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO SANTIAGO F President 770 CLAUGHTON ISLAND DR #1204, MIAMI, FL, 33131
PADIAL JOSE I Agent 2600 S. DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 770 CLAUGHTON ISLAND DR, #1204, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-29 770 CLAUGHTON ISLAND DR, #1204, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-24 2600 S. DOUGLAS RD, PH-6, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2009-11-24 PADIAL, JOSE IPA -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000116187 TERMINATED 1000000387381 MIAMI-DADE 2012-12-03 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-20
REINSTATEMENT 2009-11-24
Domestic Profit 2008-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State