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 |
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 |
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 |
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 | - |
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 |
---|---|
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