Search icon

EURO PAINTING & FINISHES LLC - Florida Company Profile

Company Details

Entity Name: EURO PAINTING & FINISHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EURO PAINTING & FINISHES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Aug 2007 (18 years ago)
Document Number: L07000080147
FEI/EIN Number 27-0428947

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

Address: 223 NE 108th Street, MIAMI, FL 33161
Mail Address: 223 NE 108th Street, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHACHL, ALEXANDER MGR Agent 223 NE 108th Street, MIAMI, FL 33161
SCHACHL, ALEXANDER MGR Manager 223 NE 108th Street, MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064637 EURO FINISHES, LLC ACTIVE 2024-05-20 2029-12-31 - 223 NE 108TH STREET, MIAMI, FL, 33161
G17000041152 EURO FINISHES ACTIVE 2017-04-18 2027-12-31 - 223 N.E. 108TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 223 NE 108th Street, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2014-03-14 223 NE 108th Street, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 223 NE 108th Street, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2010-04-16 SCHACHL, ALEXANDER MGR -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24

Date of last update: 25 Feb 2025

Sources: Florida Department of State