Search icon

EUREKA, LTD. - Florida Company Profile

Company Details

Entity Name: EUREKA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 14 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 1998 (26 years ago)
Document Number: A18540
FEI/EIN Number 592494010

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

Address: 1200 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEA DEVELOPMENT CORP. General Partner 1200 BRICKELL AVENUE, SUITE 1200, MIAMI, FL
RILEA DEVELOPMENT CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129676 LATIN AMERICA PLAZA ACTIVE 2018-12-07 2028-12-31 - 1200 BRICKELL AVE # 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1200 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-14 1200 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1200 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
REINSTATEMENT 1998-12-29 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -
AMENDMENT 1987-10-06 - -
REGISTERED AGENT NAME CHANGED 1987-04-21 RILEA DEVELOPMENT CORPORATION -
AMENDED AND RESTATED CERTIFICATE 1987-04-21 - -
AMENDED AND RESTATED CERTIFICATE 1987-02-27 - -
AMENDMENT 1985-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State