Search icon

ECOMMEX SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: ECOMMEX SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOMMEX SOLUTIONS 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: 26 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: P14000079610
FEI/EIN Number 47-1663061

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

Address: 13350 NE 3RD CT, MIAMI, FL, 33161
Mail Address: 13350 NE 3RD CT, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICABA EILEEN President 13350 NE 3RD CT, MIAMI, FL, 33161
BICABA IRENEE Secretary 13350 NE 3RD CT, MIAMI, FL, 33161
BICABA EILEEN Agent 13350 NE 3RD CT, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014824 AFFORDABLE DESIGNER BRANDS EXPIRED 2018-01-26 2023-12-31 - 13350 NE 3RD CT, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2063 opa locka blvd, Suite 2063, Opa Locka Blvd, FL 33054 -
CHANGE OF MAILING ADDRESS 2025-02-04 2063 opa locka blvd, Suite 2063, Opa Locka Blvd, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2063 opa locka blvd, MIAMI, FL 33054 -
REINSTATEMENT 2025-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-06 BICABA, EILEEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130551 TERMINATED 1000000918009 DADE 2022-03-11 2042-03-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State