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. |
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 |
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 |
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 | - | - |
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 |
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