Search icon

EUROCARS BODY WORKS MIAMI, LLC

Company Details

Entity Name: EUROCARS BODY WORKS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000057058
FEI/EIN Number 46-2575132
Address: 9828 SW 168th Street, MIAMI, FL, 33157, US
Mail Address: 9828 SW 168th Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ravi S. Ramjit Agent 9828 SW 168th Street, MIAMI, FL, 33157

Auth

Name Role Address
VOURAKIS JOSHUA Auth 9828 SW 168th Street, MIAMI, FL, 33157

Owner

Name Role Address
RAMJIT RAVI S Owner 14800 SW 95TH COURT, MIAMI, FL, 33176

Chief Financial Officer

Name Role Address
BACCHUS NAKITA L Chief Financial Officer 9828 SW 168th Street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086384 EUROPEAN COLLISION CENTER EXPIRED 2019-08-15 2024-12-31 No data 9828 SW 168TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-15 Ravi S. Ramjit No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 9828 SW 168th Street, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2017-11-30 9828 SW 168th Street, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 9828 SW 168th Street, MIAMI, FL 33157 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-13
Florida Limited Liability 2013-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State