Search icon

EURO PLACE, INC.

Company Details

Entity Name: EURO PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-2756612
Address: 9101 E Bay Harbor Dr, 504, Bay Harbor Islands, FL 33154
Mail Address: 9101 E Bay Harbor Dr, 504, Bay Harbor Islands, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERERA, MERCEDES L Agent 9485 SW 72nd St., A-190, Miami, FL 33173

President

Name Role Address
BEHRENS, ENRIQUE President Ave Los Ilustres, Edif Cars Los Chaguaramos Caracas, Venezuela VE

Secretary

Name Role Address
BEHRENS, ENRIQUE Secretary Ave Los Ilustres, Edif Cars Los Chaguaramos Caracas, Venezuela VE

Treasurer

Name Role Address
BEHRENS, ENRIQUE Treasurer Ave Los Ilustres, Edif Cars Los Chaguaramos Caracas, Venezuela VE

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 No data
CHANGE OF MAILING ADDRESS 2021-03-22 9101 E Bay Harbor Dr, 504, Bay Harbor Islands, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 PERERA, MERCEDES L No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 9485 SW 72nd St., A-190, Miami, FL 33173 No data
CANCEL ADM DISS/REV 2006-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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: 04 Feb 2025

Sources: Florida Department of State