Entity Name: | ECOZONE MECHANICAL CONTRACTORS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2009 (15 years ago) |
Document Number: | P09000090168 |
FEI/EIN Number | 271242901 |
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 |
Name | Role | Address |
---|---|---|
ABREU JAVIER | Agent | 18750 SW 207 AVE., MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
ABREU JAVIER | President | 18750 SW 207 AVE., MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
ABREU JAVIER | Director | 18750 SW 207 AVE., MIAMI, FL, 33187 |
ABREU KAYLIN | Director | 18750 SW 207 AVE., MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
ABREU KAYLIN | Vice President | 18750 SW 207 AVE., MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
ABREU MELISSA C | Treasurer | 18750 SW 207 Avenue, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 18750 SW 207 Avenue, MIAMI, FL 33187 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 18750 SW 207 AVE., MIAMI, FL 33187 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 18750 SW 207 Avenue, MIAMI, FL 33187 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State