Search icon

ECOFLORA, INC. - Florida Company Profile

Company Details

Entity Name: ECOFLORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOFLORA, INC. 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 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000088045
FEI/EIN Number 46-3978259

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

Address: 3200 NW 67 AVE, Miami, FL, 33122, US
Mail Address: PO Box 522427, Miami, FL, 33152-2427, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ VALERIA A President 3200 NW 67 AVE, MIAMI, FL, 331522427
MARQUEZ VALERIA A Agent 3200 NW 67 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-28 3200 NW 67 AVE, Building #3 Suite #340, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-06-28 3200 NW 67 AVE, Building #3 Suite #340, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-06-28 MARQUEZ, VALERIA A -
REGISTERED AGENT ADDRESS CHANGED 2016-06-28 3200 NW 67 AVE, Building #3 Suite #340, MIAMI, FL 33122 -
AMENDMENT 2015-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000188128 LAPSED 16-029825-CA-01 MIAMI-DADE COUNTY COURTHOUSE 2018-05-10 2023-05-11 $460,000 C.I. FLORAL DISTRIBUTORS SERVICES S.A.S., AUT. MEDELLIN KM 12, VEREDA LA PUNTA, CAMELLON EL CACIQUE, TENJO, COLOMBIA

Documents

Name Date
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-03-30
Amendment 2015-09-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State