Search icon

EURO PLACE, INC. - Florida Company Profile

Company Details

Entity Name: EURO PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO PLACE, 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: 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: 11 Dec 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2006 (18 years ago)
Document Number: J47191
FEI/EIN Number 592756612

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

Address: 9101 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
Mail Address: 9101 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENS ENRIQUE President Ave Los Ilustres, Caracas, Ve
BEHRENS ENRIQUE Secretary Ave Los Ilustres, Caracas, Ve
BEHRENS ENRIQUE Treasurer Ave Los Ilustres, Caracas, Ve
PERERA MERCEDES L Agent 9485 SW 72nd St., Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 9101 E Bay Harbor Dr, 504, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-03-22 9101 E Bay Harbor Dr, 504, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-04-26 PERERA, MERCEDES L -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 9485 SW 72nd St., A-190, Miami, FL 33173 -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000902883 TERMINATED 1000000485829 MIAMI-DADE 2013-05-06 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000369018 TERMINATED 1000000382172 MIAMI-DADE 2013-02-11 2033-02-13 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000314818 ACTIVE 1000000268599 MIAMI-DADE 2012-04-19 2032-04-25 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State