Entity Name: | CUSTOM EAGLE LTD. 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: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F08000004909 |
FEI/EIN Number |
261864698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15601 SW 29 TER, MIAMI, FL, 33185, US |
Mail Address: | 15601 SW 29 TER, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TRASHORRAS FRANCISCO J | Vice President | 15601 sw 29 ter, MIAMI, FL, 33185 |
Trashorras Francisco JSr. | President | 15601 sw 29 ter, MIAMI, FL, 33185 |
TRASHORRAS FRANCISCO JSr. | Agent | 15601 SW 29 TER, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-03 | 15601 SW 29 TER, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-03 | 15601 SW 29 TER, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2015-01-03 | 15601 SW 29 TER, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-03 | TRASHORRAS, FRANCISCO J, Sr. | - |
REINSTATEMENT | 2015-01-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-07-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000532411 | TERMINATED | 1000000229445 | DADE | 2011-08-15 | 2031-08-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-10 |
AMENDED ANNUAL REPORT | 2015-11-23 |
REINSTATEMENT | 2015-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State