Entity Name: | EZECARO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | P11000054953 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11098 Biscayne Blvd, Miami, FL, 33161, US |
Mail Address: | 11098 Biscayne Blvd, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAVIO DO CAMPO | Agent | 11098 Biscayne Blvd, Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
FLAVIO DO CAMPO | President | 8010 NW 171 ST, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
FLAVIO DO CAMPO | Director | 8010 NW 171 ST, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 11098 Biscayne Blvd, Suite 401-34, Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 11098 Biscayne Blvd, Suite 401-34, Miami, FL 33161 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 11098 Biscayne Blvd, Suite 401-34, Miami, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2012-07-09 | FLAVIO, DO CAMPO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State