Search icon

ECOZONE MECHANICAL CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: ECOZONE MECHANICAL CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOZONE MECHANICAL CONTRACTORS 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: 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: 30 Oct 2009 (15 years ago)
Document Number: P09000090168
FEI/EIN Number 271242901

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

Address: 18750 SW 207 Avenue, MIAMI, FL, 33187, US
Mail Address: 18750 SW 207TH AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU JAVIER President 18750 SW 207 AVE., MIAMI, FL, 33187
ABREU JAVIER Director 18750 SW 207 AVE., MIAMI, FL, 33187
ABREU KAYLIN Vice President 18750 SW 207 AVE., MIAMI, FL, 33187
ABREU KAYLIN Director 18750 SW 207 AVE., MIAMI, FL, 33187
ABREU MELISSA C Treasurer 18750 SW 207 Avenue, MIAMI, FL, 33187
ABREU JAVIER Agent 18750 SW 207 AVE., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 18750 SW 207 Avenue, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 18750 SW 207 AVE., MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2019-01-11 18750 SW 207 Avenue, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000001497 TERMINATED 16-19678 SP 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2016-12-20 2022-01-05 $4,438.88 TRANE U.S. INC., 800 BEATY STREET, SUITE 1045, DAVIDSON, NC 28036
J12000470131 TERMINATED 1000000278617 MIAMI-DADE 2012-05-25 2032-06-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State