Search icon

SPORT EUROPA, INC. - Florida Company Profile

Company Details

Entity Name: SPORT EUROPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORT EUROPA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Aug 1984 (41 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H15200
FEI/EIN Number 592437291

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

Address: 7871 NW 15TH ST, MIAMI, FL, 33126
Mail Address: 7871 NW 15TH ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO, EDUARDO M. Chairman 14021 CYPRESS CT, MIAMI LAKES, FL, 33014
NARANJO, EDUARDO M. President 14021 CYPRESS CT, MIAMI LAKES, FL, 33014
NARANJO, ELIZABETH Vice President 14021 CYPRESS CT, MIAMI LAKES, FL, 33014
NARANJO, ELIZABETH Treasurer 14021 CYPRESS CT, MIAMI LAKES, FL, 33014
NARANJO, EDUARDO M. Agent 14021 CYPRESS CT., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-12-11 NARANJO, EDUARDO M. -
REGISTERED AGENT ADDRESS CHANGED 1995-12-11 14021 CYPRESS CT., MIAMI LAKES, FL 33014 -
REINSTATEMENT 1995-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-01 7871 NW 15TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1988-03-01 7871 NW 15TH ST, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 1996-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State