Entity Name: | ECA MOTORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECA MOTORS 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: | 20 Aug 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P18000071190 |
FEI/EIN Number |
83-1633155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10711 sw 216 th st miami fl 33170, unit 110, miami, FL, 33170, US |
Mail Address: | 10711 sw 216 st, miami, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
alonso morejon jorge aniceto | President | 10636 craig drive, jacksonville, FL, 32225 |
alonso morejon jorge aniceto | Agent | 10711 sw 216 th st, miami, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 10711 sw 216 th st miami fl 33170, unit 110, miami, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 10711 sw 216 th st miami fl 33170, unit 110, miami, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | alonso morejon, jorge aniceto | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 10711 sw 216 th st, miami, FL 33170 | - |
AMENDMENT | 2018-11-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000044861 | ACTIVE | 1000000874213 | DADE | 2021-01-26 | 2041-02-03 | $ 6,553.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-11-06 |
Domestic Profit | 2018-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State