Entity Name: | EURO FOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EURO FOUR, 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 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000024303 |
FEI/EIN Number |
451498692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 E HALLANDALE BEACH BLVD, SUITE 612, HALLANDALE, FL, 33009, US |
Mail Address: | 2500 E HALLANDALE BEACH BLVD, SUITE 612, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Margulis Leandro | Manager | 2500 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Margulis Norberto | Managing Member | 2500 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Gomelsky MARGULIS ALICIA | Managing Member | 2500 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
NORBERTO MARGULIS | Agent | 2500 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 2500 E HALLANDALE BEACH BLVD, SUITE 612, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 2500 E HALLANDALE BEACH BLVD, SUITE 612, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 2500 E HALLANDALE BEACH BLVD, SUITE 612, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | NORBERTO, MARGULIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State