Search icon

CUSTOM EAGLE LTD. CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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