News Focus
News Focus
Followers 1246
Posts 47863
Boards Moderated 0
Alias Born 04/04/2008

Re: None

Thursday, 09/23/2021 6:25:42 AM

Thursday, September 23, 2021 6:25:42 AM

Post# of 952
Florida Division of Corporations
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