Search icon

GENERAL OILS OF EUROAMERICA LLC - Florida Company Profile

Company Details

Entity Name: GENERAL OILS OF EUROAMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL OILS OF EUROAMERICA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: L13000130794
FEI/EIN Number 46-3765883

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

Address: 2081 SW 70 AVENUE, SUITE H-11, DAVIE, FL, 33317, US
Mail Address: 5309 SW 34TH AVE., HOLLYWOOD, FL, 33312, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGHELBERG HEDI President 5309 SW 34TH AVE., HOLLYWOOD, FL, 33312
ENGHELBERG FRIMA Manager 92 SW 3RD STREET, MIAMI, FL, 33130
HEDI ENGHELBERG Agent 5309 SW 34TH AVE., HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 2081 SW 70 AVENUE, SUITE H-11, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 5309 SW 34TH AVE., HOLLYWOOD, FL 33312 -
REINSTATEMENT 2015-09-21 - -
CHANGE OF MAILING ADDRESS 2015-09-21 2081 SW 70 AVENUE, SUITE H-11, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-09-21 HEDI, ENGHELBERG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-05
REINSTATEMENT 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State