Search icon

EKO GREEN INDUSTRIAL, INC. - Florida Company Profile

Company Details

Entity Name: EKO GREEN INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EKO GREEN INDUSTRIAL, 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: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P15000018209
FEI/EIN Number 47-3239717

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

Address: 14525 N.W. 60th Avenue, Miami Lakes, FL, 33014, US
Mail Address: 14525 N.W. 60th Avenue, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YANELIS Vice President 14525 N.W. 60th Avenue, Miami Lakes, FL, 33014
Perez Jose R President 14525 N.W. 60th Avenue, Miami Lakes, FL, 33014
LAW OFFICE OF VIRGINIA LEE PEREZ Agent 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060625 EG INDUSTRIAL ACTIVE 2021-05-03 2026-12-31 - 41 E 41 ST, HIALEAH, FL, 33013
G15000020628 EG INDUSTRIAL EXPIRED 2015-02-25 2020-12-31 - 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 14525 N.W. 60th Avenue, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-21 14525 N.W. 60th Avenue, Miami Lakes, FL 33014 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 LAW OFFICE OF VIRGINIA LEE PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1600 PONCE DE LEON BLVD, STE. 1018, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-12-07
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State