Search icon

EAGLE GROUP US, LLC

Company Details

Entity Name: EAGLE GROUP US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000011798
FEI/EIN Number 271774606
Address: 901 S Royal Poinciana Blvd, MIAMI, FL, 33166, US
Mail Address: 901 S Royal Poinciana Blvd, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUCETE JEANNETTE Agent 901 S Royal Poinciana Blvd, MIAMI, FL, 33166

Manager

Name Role Address
NUCETE JEANNETTE Manager 901 S Royal Poinciana Blvd, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 901 S Royal Poinciana Blvd, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-04-30 901 S Royal Poinciana Blvd, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 901 S Royal Poinciana Blvd, MIAMI, FL 33166 No data
LC AMENDMENT 2011-12-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001330886 TERMINATED 1000000491843 MIAMI-DADE 2013-08-16 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000896333 TERMINATED 1000000419591 MIAMI-DADE 2013-05-02 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
CORLCMMRES 2014-01-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-12-02
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State