Search icon

ELECTROCAMIONES DEL CARIBE, INC - Florida Company Profile

Company Details

Entity Name: ELECTROCAMIONES DEL CARIBE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROCAMIONES DEL CARIBE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P14000044170
FEI/EIN Number 46-5705653

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

Address: 2501 PALM AVE, LOCAL 1-108, MIRABELLA PLAZA, MIRAMAR, FL, 33025, US
Mail Address: 2501 PALM AVE, LOCAL 1-108, MIRABELLA PLAZA, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABALA RAFAEL Secretary 2500 SURFSIDE BLVD, CAPE CORAL, FL, 33914
ROSAS CEBALLO JOAN R President 2090 W PRESERVE WAY APT 201, MIRAMAR, FL, 33025
ZABALA RAFAEL Agent 2501 PALM AVE, LOCAL 1-108, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021987 DISTECA ACTIVE 2024-02-08 2029-12-31 - 1127 NE 210TH TERRACE, MIAMI, FL, 33179
G16000057028 ECC TOWING EXPIRED 2016-06-09 2021-12-31 - 1634 SE 47TH ST UNIT # 12, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2501 PALM AVE, LOCAL 1-108, MIRABELLA PLAZA, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-02-14 2501 PALM AVE, LOCAL 1-108, MIRABELLA PLAZA, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 2501 PALM AVE, LOCAL 1-108, MIRABELLA PLAZA, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2016-04-28 ZABALA, RAFAEL -
AMENDMENT 2014-12-11 - -
AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
Amendment 2021-04-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State