Entity Name: | ECUA MAINTENANCE USA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECUA MAINTENANCE USA, CORP. 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: | 28 Mar 2013 (12 years ago) |
Date of dissolution: | 19 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2018 (7 years ago) |
Document Number: | P13000028860 |
FEI/EIN Number |
46-2418149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20401 NW 2ND AVE, 226, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 20401 NW 2ND AVE, 226, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ BAYRON A | President | 20401 NW 2ND AVE #226, MIAMI GARDENS, FL, 33169 |
LOPEZ BAYRON A | Agent | 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-19 | - | - |
REINSTATEMENT | 2017-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 20401 NW 2ND AVE, 226, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 20401 NW 2ND AVE, 226, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 20401 NW 2ND AVE, 226, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | LOPEZ, BAYRON A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000108569 | ACTIVE | 1000000860112 | DADE | 2020-02-12 | 2040-02-19 | $ 1,210.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-03-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
Domestic Profit | 2013-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State