Search icon

ECL ENTERPRISES, INC.

Company Details

Entity Name: ECL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000047922
FEI/EIN Number 65-0422750
Address: 4154 SW 70 COURT, MIAMI, FL 33155
Mail Address: 4154 SW 70 COURT, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRAT-MORALES, MARIA C Agent 4154 SW 70 CT, MIAMI, FL 33155

President

Name Role Address
PRAT-MORALES, MARIA C President 4154 SW 70 CT, MIAMI, FL 33155

Secretary

Name Role Address
PRAT-MORALES, MARIA C Secretary 4154 SW 70 CT, MIAMI, FL 33155

Treasurer

Name Role Address
PRAT-MORALES, MARIA C Treasurer 4154 SW 70 CT, MIAMI, FL 33155

Director

Name Role Address
PRAT-MORALES, MARIA C Director 4154 SW 70 CT, MIAMI, FL 33155

Manager

Name Role Address
DE LA GUARDIA, NANCY Manager 4154 SW 70 CT, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 4154 SW 70 COURT, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2005-03-21 4154 SW 70 COURT, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 4154 SW 70 CT, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State