Search icon

ECODIOSMUMPLA, INC.

Company Details

Entity Name: ECODIOSMUMPLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000044391
Address: 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023, US
Mail Address: 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALCOBA LAW GROUP PA Agent 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023

President

Name Role Address
AVILA JIMENEZ HENRY President 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023

Vice President

Name Role Address
ARIAS EDUARDO A Vice President 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023

Secretary

Name Role Address
GARRIDO GARRIDO ALEJANDRO Secretary 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
AVILA MATEO SAMMIL E Treasurer 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023

Director

Name Role Address
AVILA MATEO JASON E Director 3231 SW 48 AVENUE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2016-06-03 ECODIOSMUMPLA, INC. No data

Documents

Name Date
Name Change 2016-06-03
Domestic Profit 2016-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State