Search icon

SOUTH ECOCLIME CORP - Florida Company Profile

Company Details

Entity Name: SOUTH ECOCLIME CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ECOCLIME 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: 19 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000035630
FEI/EIN Number 46-2585461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7441 WAYNE AVE, APT 2H, MIAMI BEACH, FL, 33141, US
Mail Address: 7441 WAYNE AVE, APT 2H, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON BERNARDO President 7441 WAYNE AVE APT 2H, MIAMI BEACH, FL, 33141
SUAREZ ANDREA Vice President 7441 WAYNE AVE APT 2H, MIAMI BEACH, FL, 33141
VELEZ EDUARDO D Agent 5161 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7441 WAYNE AVE, APT 2H, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-04-29 7441 WAYNE AVE, APT 2H, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-04-29 VELEZ, EDUARDO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-04-29
Domestic Profit 2013-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State