Search icon

EDUARDO F. ECHAGARAY, PA - Florida Company Profile

Company Details

Entity Name: EDUARDO F. ECHAGARAY, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EDUARDO F. ECHAGARAY, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000039349
FEI/EIN Number 15-0000393

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

Address: 2005 SANS SOUCI BLVD, UNIT 206, NORTH MIAMI, FL 33181
Mail Address: 2005 SANS SOUCI BLVD, UNIT 206, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAGARAY, EDUARDO F Agent 2005 SANS SOUCI BLVD UNIT 206, NORTH MIAMI, FL 33181
ECHAGARAY, EDUARDO F President 2005 SANS SOUZI BLVD, UNIT 206 N. MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 ECHAGARAY, EDUARDO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 2005 SANS SOUCI BLVD, UNIT 206, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-10-01 2005 SANS SOUCI BLVD, UNIT 206, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 2005 SANS SOUCI BLVD UNIT 206, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-04-06
Reg. Agent Change 2015-10-01
Domestic Profit 2015-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State