Entity Name: | ECOMMEX SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000079610 |
FEI/EIN Number | 47-1663061 |
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 |
Name | Role | Address |
---|---|---|
BICABA EILEEN | Agent | 13350 NE 3RD CT, MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
BICABA EILEEN | President | 13350 NE 3RD CT, MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
BICABA IRENEE | Secretary | 13350 NE 3RD CT, MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000014824 | AFFORDABLE DESIGNER BRANDS | EXPIRED | 2018-01-26 | 2023-12-31 | No data | 13350 NE 3RD CT, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | BICABA, EILEEN | No data |
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 |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State