Search icon

EUROPASTRY U.S.A., LLC - Florida Company Profile

Company Details

Entity Name: EUROPASTRY U.S.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPASTRY U.S.A., 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: 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L09000018712
FEI/EIN Number 264424249

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

Address: 7025 NW 37TH AVE, MIAMI, FL, 33147
Mail Address: 7025 NW 37TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEY ORIOL MGR Manager 33 RAJON RD, SUITE 100, BAYPORT, NY, 11705
GONZALEZ JAVIER G. SR Agent 10651 N. KENDALL DRIVE, MIAMI, FL, 33176
EUROPASTRY, S.A. Managing Member PZA XAVIER CUGAT, 2 ED, C PL4,, BARCELONA, SPAIN, AL

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-10 - -
LC AMENDED AND RESTATED ARTICLES 2015-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 10651 N. KENDALL DRIVE, STE 205, MIAMI, FL 33176 -
REINSTATEMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 7025 NW 37TH AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2014-11-20 7025 NW 37TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2014-11-20 GONZALEZ, JAVIER G., SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379911 TERMINATED 1000000714923 MIAMI-DADE 2016-06-08 2026-06-17 $ 1,359.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2016-03-10
LC Amended and Restated Art 2015-12-10
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-11-20
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-04-25
LC Amendment 2009-07-27
LC Amendment 2009-03-11
Florida Limited Liability 2009-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State