Search icon

ECOPRINTQ INC

Company Details

Entity Name: ECOPRINTQ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2011 (13 years ago)
Document Number: P11000072410
FEI/EIN Number 452991058
Address: 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOPRINTQ RETIREMENT SAVINGS PLAN 2023 452991058 2024-10-04 ECOPRINTQ INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423400
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing EVER MILANES
Valid signature Filed with authorized/valid electronic signature
ECOPRINTQ RETIREMENT SAVINGS PLAN 2022 452991058 2023-10-09 ECOPRINTQ INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423400
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing EVER MILANES
Valid signature Filed with authorized/valid electronic signature
ECOPRINTQ RETIREMENT SAVINGS PLAN 2021 452991058 2022-09-25 ECOPRINTQ INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423400
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2022-09-25
Name of individual signing EVER MILANES
Valid signature Filed with authorized/valid electronic signature
ECOPRINTQ RETIREMENT SAVINGS PLAN 2020 452991058 2021-09-03 ECOPRINTQ INC 40
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016
ECOPRINTQ RETIREMENT SAVINGS PLAN 2020 452991058 2021-09-03 ECOPRINTQ INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016
ECOPRINTQ RETIREMENT SAVINGS PLAN 2019 452991058 2020-09-09 ECOPRINTQ INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016
ECOPRINTQ RETIREMENT SAVINGS PLAN 2018 452991058 2019-08-27 ECOPRINTQ 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL, 33016
ECOPRINTQ RETIREMENT SAVINGS PLAN 2017 452991058 2018-09-07 ECOPRINTQ 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 3052191299
Plan sponsor’s address 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL, 33016

Agent

Name Role Address
MILANES EVER VP Agent 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016

President

Name Role Address
MILANES ALFREDO President 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
MILANES EVER Vice President 14261 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-04-18 14261 COMMERCE WAY, SUITE 101, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2017-04-21 MILANES, EVER, VP No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State