Search icon

E CENTER MIAMI CORP - Florida Company Profile

Company Details

Entity Name: E CENTER MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E CENTER MIAMI 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000060437
FEI/EIN Number 46-3244968

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

Address: 8548 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8548 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMECO AMELYS President 8548 NW 66TH STREET, MIAMI, FL, 33166
SEMECO AMELYS Agent 8548 NW 66TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048085 DEAN INTERNATIONAL EXPIRED 2014-05-15 2019-12-31 - 6351 NW 87 AVENUE, MIIAMI, FL, 33178
G14000037046 EF CHICAGO EXPIRED 2014-04-14 2019-12-31 - 6351 NW 87 AVENUE, MIAMI, FL, 33178
G13000120361 EF MIAMI EXPIRED 2013-12-09 2018-12-31 - 6351 NE 87TH AVE, MIAMI, FL, 33178
G13000114145 EC MEDICAL SUPPLY EXPIRED 2013-11-20 2018-12-31 - 6020 NW 99TH AVE SUITE 214, MIAMI, FL, 33178
G13000108289 VIAZUL EXPIRED 2013-11-04 2018-12-31 - PO BOX 126101, HIALEAH, FL, 33012
G13000101002 IT'S TIME EXPIRED 2013-10-11 2018-12-31 - 1455 NW 1074TH AVE, CART 14, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8548 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-29 8548 NW 66TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8548 NW 66TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State