Search icon

ENGINEERING CONSULTING PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ENGINEERING CONSULTING PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINEERING CONSULTING PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000071193
Address: 11401 SW 40 STREET #245, MIAMI, FL, 33165
Mail Address: 11401 SW 40 STREET #245, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELBA President 11401 SW 40 STREET #245, MIAMI, FL, 33165
MARTINEZ ELBA Secretary 11401 SW 40 STREET #245, MIAMI, FL, 33165
MARTINEZ ELBA Director 11401 SW 40 STREET #245, MIAMI, FL, 33165
CUERVO MARTA Agent 11401 SW 40 STREET #245, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084206 ROSAS-GUYON ENGINEERS EXPIRED 2011-08-25 2016-12-31 - 11401 SW 40 STREET, SUITE 245, MIAMI, FL, 33165
G11000078959 R G E CONSULTING EXPIRED 2011-08-09 2016-12-31 - 11401 S.W. 40 ST #245, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-23 - -

Documents

Name Date
Amendment 2011-08-23
Domestic Profit 2011-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State