Search icon

ECOTROPIK CORP. - Florida Company Profile

Company Details

Entity Name: ECOTROPIK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOTROPIK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2022 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Aug 2024 (7 months ago)
Document Number: P22000043836
FEI/EIN Number 88-2652081

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

Address: 1607 PONCE DE LEON BLVD, 202, CORAL GABLES, FL, 33134, US
Mail Address: 1607 PONCE DE LEON BLVD, 202, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS ARRIOLA ANA G Director 1607 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BOLANOS VALLE JOSE G Director 1607 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BOLANOS ALEJANDRO Director 1607 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BOLANOS JOSE A Director 1607 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BDO USA P.C. Agent 100 SE 2ND STREET SUITE 1700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-08-13 ECOTROPIK CORP. -
REINSTATEMENT 2024-03-01 - -
REGISTERED AGENT NAME CHANGED 2024-03-01 BDO USA P.C. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 100 SE 2ND STREET SUITE 1700, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
Amendment and Name Change 2024-08-13
REINSTATEMENT 2024-03-01
Domestic Profit 2022-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State