Search icon

EUROBUNGY U.S.A. CORP. - Florida Company Profile

Company Details

Entity Name: EUROBUNGY U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F04000000807
FEI/EIN Number 880443783

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

Address: 10522 SW 184 TERRACE, MIAMI, FL, 33157
Mail Address: 10522 SW 184 TERRACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
RAIDT PETER Director 17071 SW 86 AVE, MIAMI, FL, 33157
RAIDT PETER President 17071 SW 86 AVE, MIAMI, FL, 33157
RAIDT CHRISTINA Treasurer 17071 SW 86 AVE, MIAMI, FL, 33157
RAIDT PETER Agent 10522 SW 184 TERRACE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 10522 SW 184 TERRACE, CUTLER BAY, FL 33157 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-01 10522 SW 184 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-09-01 10522 SW 184 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-02-10 RAIDT, PETER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000908847 LAPSED 2012-37524-CA (27 MIAMI-DADE CIRCUIT COURT 2014-09-15 2019-09-25 $154,367.07 GRAND PRIX TAMPA, LLC, 14320 N. NEBRASKA AVENUE, TAMPA, FL 33613
J10000936374 TERMINATED 1000000188081 DADE 2010-09-15 2030-09-22 $ 59,796.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-04
Off/Dir Resignation 2004-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State