Search icon

ECO CONSULTING INC

Company Details

Entity Name: ECO CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000091640
FEI/EIN Number 37-1705241
Address: 325 S. Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 325 S. Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HWANG HYUN KYU Agent 325 S. Biscayne Blvd, Miami, FL, 33131

Secretary

Name Role Address
HWANG HYUN KYU Secretary 325 S. Biscayne Blvd, Miami, FL, 33131

Director

Name Role Address
HWANG HYUN KYU Director 325 S. Biscayne Blvd, Miami, FL, 33131
LEE JUNG HYUN Director 325 S. Biscayne Blvd, Miami, FL, 33131

President

Name Role Address
HWANG HYUN KYU President 325 S. Biscayne Blvd, Miami, FL, 33131

Vice President

Name Role Address
LEE JUNG HYUN Vice President 325 S. Biscayne Blvd, Miami, FL, 33131

Treasurer

Name Role Address
LEE JUNG HYUN Treasurer 325 S. Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 325 S. Biscayne Blvd, 3623, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-04-29 325 S. Biscayne Blvd, 3623, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 325 S. Biscayne Blvd, 3623, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State