Search icon

ECOPOWERTECH, INC - Florida Company Profile

Company Details

Entity Name: ECOPOWERTECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOPOWERTECH, 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: 12 Apr 2011 (14 years ago)
Document Number: P11000035667
FEI/EIN Number 451729282

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

Address: 2760 W 84TH ST, UNIT 4, HIALEAH, FL, 33016
Mail Address: 2760 W 84TH ST, UNIT 4, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE COMPLIANCE AGENTS, INC. Agent -
VARGAS JOSE T President 19446 S WHITEWATER AVE, WESTON, FL, 33332
VARGAS JOSE T Director 19446 S WHITEWATER AVE, WESTON, FL, 33332
PERALTA JANNETT Vice President 19446 S WHITEWATER AVE, WESTON, FL, 33332
PERALTA JANNETT Director 19446 S WHITEWATER AVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083907 LIGHTS & TRENDS EXPIRED 2017-08-04 2022-12-31 - 2760 W 84 ST UNIT 5, HIALEAH, FL, 33016
G13000056851 MODECO LIGHTING EXPIRED 2013-06-10 2018-12-31 - 2760 W 84TH ST UNIT 5, HIALEAH, FL, 33016
G12000109019 POWERTECH SOLUTIONS EXPIRED 2012-11-10 2017-12-31 - 2760 W 84TH ST, UNIT 4, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATE COMPLIANCE AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2012-04-30 2760 W 84TH ST, UNIT 4, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State