Search icon

ECOLOGIC ENTERPRISES, INC.

Company Details

Entity Name: ECOLOGIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P15000079510
FEI/EIN Number 47-5161522
Address: 6795 W. 4TH AVENUE, HIALEAH, FL, 33012, US
Mail Address: 6795 W. 4TH AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ JULIO Agent 7135 COLLINS AVENUE, MAIMI BEACH, FL, 33141

President

Name Role Address
DOMINGUEZ JULIO President 10429 N.W. 129TH STREET, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
LAGO JORGELINA Secretary 10429 N.W. 129TH STREET, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043484 GREEN CHEVRON ACTIVE 2023-04-04 2028-12-31 No data 4190 N.W. 135TH STREET, OPA LOCKA, FL, 33054
G16000099098 GREEN CHEVRON EXPIRED 2016-09-10 2021-12-31 No data 4190 N.W. 135TH STREET, OPA-LOCKA, FL, 33054
G15000102412 SHELL ACTIVE 2015-10-06 2025-12-31 No data 6795 W. 4TH AVENUE, HIALEAH, FL, 33012
G15000099078 SHELL EXPIRED 2015-09-28 2020-12-31 No data 6795 W. 4TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-14 DOMINGUEZ, JULIO No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
Amendment 2018-07-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State