Search icon

ECHOSIS CORPORATION - Florida Company Profile

Company Details

Entity Name: ECHOSIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECHOSIS CORPORATION 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: P15000034915
FEI/EIN Number 32-0465113

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

Address: 201 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZ CERVI GIULIANNO President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
VAZ CERVI GIULIANNO Secretary 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
GUZATTI DENGO LEONARDO Director 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
GUZATTI DENGO LEONARDO Vice President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
GUZATTI DENGO LEONARDO President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
GUZATTI DENGO LEONARDO Treasurer 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
OGC ASSOCIATES PA Agent 3275 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 OGC ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3275 W HILLSBORO BLVD, STE 306, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 201 S. BISCAYNE BLVD, STE 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-10-04 201 S. BISCAYNE BLVD, STE 1200, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000506665 TERMINATED CO CE 11 15929 52 BROWARD CO 2018-08-20 2024-07-30 $14,237.21 TERRYS AUTO SUPPLY, INC, C/O HMS WAREHOUSING, 400 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FLORIDA 33020

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State