Search icon

ECA MOTORS CORPORATION

Company Details

Entity Name: ECA MOTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000071190
FEI/EIN Number 83-1633155
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

Agent

Name Role Address
alonso morejon jorge aniceto Agent 10711 sw 216 th st, miami, FL, 33170

President

Name Role Address
alonso morejon jorge aniceto President 10636 craig drive, jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 10711 sw 216 th st miami fl 33170, unit 110, miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2020-06-17 10711 sw 216 th st miami fl 33170, unit 110, miami, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 alonso morejon, jorge aniceto No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 10711 sw 216 th st, miami, FL 33170 No data
AMENDMENT 2018-11-06 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State