Search icon

ECO-BIOMAR, INC. - Florida Company Profile

Company Details

Entity Name: ECO-BIOMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECO-BIOMAR, 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 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P09000086709
FEI/EIN Number 271150828

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

Address: 7601 SW 132 STREET, PINECREST, FL, 33156, US
Mail Address: 7601 SW 132 STREET, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Louis FJr. President 7601 SW 132 Street, Pinecrest, FL, 33156
Andrews Louis FJr. Agent 7601 SW 132 Street, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 7601 SW 132 STREET, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-25 7601 SW 132 STREET, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Andrews, Louis F, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 7601 SW 132 Street, Pinecrest, FL 33156 -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437980 TERMINATED 1000000933332 DADE 2022-09-06 2042-09-14 $ 1,595.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000468896 TERMINATED 1000000718319 DADE 2016-07-29 2036-08-04 $ 3,582.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000279467 TERMINATED 1000000711609 DADE 2016-04-25 2036-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000626586 TERMINATED 1000000678489 DADE 2015-05-26 2035-05-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000332170 TERMINATED 1000000591738 MIAMI-DADE 2014-03-05 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State