| Followers | 1246 |
| Posts | 47863 |
| Boards Moderated | 0 |
| Alias Born | 04/04/2008 |
Thursday, September 23, 2021 6:25:42 AM
Department of State Division of Corporations Search Records Search by Entity Name
Previous On List Next On List Return to List
Events Name History
ECORRONIX LLC
Detail by Entity Name
Florida Profit Corporation
NUEARTH ENTERPRISES CORPORATION
Filing Information
Document Number
P95000015883
FEI/EIN Number
65-0569329
Date Filed
02/27/1995
State
FL
Status
ACTIVE
Last Event
AMENDMENT AND NAME CHANGE
Event Date Filed
02/17/2021
Event Effective Date
NONE
Principal Address
495 GRAND BOULEVARD, SUITE 206
MIRAMAR BEACH, FL 32550
Changed: 07/28/2009
Mailing Address
495 GRAND BOULEVARD, SUITE 206
MIRAMAR BEACH, FL 32550
Changed: 07/28/2009
Registered Agent Name & Address
FERNANDEZ, DIVANI
495 GRAND BLVD., SUITE 206
MIRAMAR BEACH, FL 32550
Name Changed: 02/17/2021
Address Changed: 07/28/2009
Officer/Director Detail
Name & Address
Title CEO
FERNANDEZ, DIVANI
495 GRAND BLVD., SUITE 206
MIRAMAR BEACH, FL 32550
Title PS
FERNANDEZ, DIVANI
495 GRAND BLVD., SUITE 206
MIRAMAR BEACH, FL 32550
Title CFO
FERNANDEZ, DIVANI
495 GRAND BLVD., SUITE 206
MIRAMAR BEACH, FL 32550
Title D
FERNANDEZ, DIVANI
495 GRAND BLVD., SUITE 206
MIRAMAR BEACH, FL 32550
Annual Reports
Report Year Filed Date
2019 02/17/2021
2020 02/17/2021
2021 02/17/2021
Document Images
02/17/2021 -- Amendment and Name Change View image in PDF format
02/17/2021 -- Reinstatement View image in PDF format
11/12/2010 -- Amendment View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
12/23/2009 -- DEBIT MEMO View image in PDF format
10/20/2009 -- DEBIT MEMO View image in PDF format
07/28/2009 -- DM#90501 C C-1 7/23/09 View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/26/2006 -- ANNUAL REPORT View image in PDF format
08/11/2005 -- Amendment View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/13/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- REINSTATEMENT View image in PDF format
03/26/2001 -- Amendment View image in PDF format
07/29/1999 -- Name Change View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
08/29/1997 -- AMENDMENT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
01/07/1997 -- AMENDMENT View image in PDF format
06/11/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
Previous On List Next On List Return to List
Events Name History
ECORRONIX LLC
Florida Department of State, Division of Corporations
Florida Department of State
Division of Corporations
FEATURED Cannabix Technologies Announces Commercial Launch of Marijuana Breath Test (MBT) • Mar 16, 2026 8:37 AM
Record Gold Prices Reshape Economics of New Mine Development • SNWGF • Mar 16, 2026 10:46 AM
Exxe Group Advances Platform Strategy and Share Structure Reduction Following Strategic Meetings • AXXA • Mar 11, 2026 1:03 PM
DRCR Pushes Forward With Implementation of 2026 Business Plan • DRCR • Mar 11, 2026 12:26 PM
Record Gold Prices Reshape Opportunities for Emerging Producers • LFLR • Mar 11, 2026 9:00 AM
C2 Blockchain Reports 803 Million DOG (Bitcoin) Holdings Following Strategic Accumulation of Bitcoin-Native Digital Assets • CBLO • Mar 10, 2026 8:00 AM
