Search icon

ECOIN, CORP. - Florida Company Profile

Company Details

Entity Name: ECOIN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOIN, CORP. 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: 22 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000061063
FEI/EIN Number 813346204

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

Address: 10010 NW 9TH STREET CIR, MIAMI, FL, 33172, US
Mail Address: 6764 BRIDGEWATER VILLAGE RD, WINDERMERE, FL, 34786-7386, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTH GONZALEZ CARLOS G President 6764 BRIDGEWATER VILLAGE RD, WINDERMERE, FL, 347867386
CHACIN GOMEZ ANNY GREGORIA Vice President 6764 BRIDGEWATER VILLAGE RD, WINDERMERE, FL, 347867386
CORONADO DELGADO JONAS E Managing Member 10010 NW 9TH STREET CIR, MIAMI, FL, 33172
VOTH GONZALEZ CARLOS G Agent 6764 BRIDGEWATER VILLAGE RD, WINDERMERE, FL, 347867386

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10010 NW 9TH STREET CIR, APT 202, MIAMI, FL 33172 -
REINSTATEMENT 2020-10-21 - -
CHANGE OF MAILING ADDRESS 2020-10-21 10010 NW 9TH STREET CIR, APT 202, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-10-21 VOTH GONZALEZ, CARLOS G -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 6764 BRIDGEWATER VILLAGE RD, WINDERMERE, FL 34786-7386 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000004700 ACTIVE 1000001023772 DADE 2024-12-27 2045-01-02 $ 1,595.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000284392 ACTIVE 1000000890600 DADE 2021-06-03 2041-06-09 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-06-21
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State