Search icon

ECHIDNA DISTRIBUTION COMPANY - Florida Company Profile

Company Details

Entity Name: ECHIDNA DISTRIBUTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECHIDNA DISTRIBUTION COMPANY 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 Jan 2010 (15 years ago)
Document Number: P10000006358
FEI/EIN Number 272166342

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

Address: 13876 SW 56th Street, 294, Miami, FL, 33175, US
Mail Address: 13876 SW 56th Street, #294, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menendez Felix A President 2222 Ponce De Leon Blvd, Coral Gables, FL, 33134
PATTERSON & SWEENY, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070902 BOMBERG EXPIRED 2016-07-19 2021-12-31 - 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 13876 SW 56th Street, 294, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-03-09 13876 SW 56th Street, 294, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 18001 Old Cutler Road, Suite 635, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2011-04-28 PATTERSON & SWEENY, PL -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State