Search icon

EUT FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: EUT FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUT FLORIDA 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: 20 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L13000162657
FEI/EIN Number 611742307

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

Address: C/O KETER ESTATES, 9429 HARDING AVE,, SURFSIDE, FL, 33154, US
Mail Address: C/O KETER ESTATES, 9429 HARDING AVE,, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EU FLORIDA PROPERTIES LLC Managing Member -
MIZRAHI ERICA Agent C/O KETER ESTATES, SURFSIDE, FL, 33154
TAL BARAK LLC Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MIZRAHI, ERICA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 C/O KETER ESTATES, 9429 HARDING AVE,, SUITE 139, SURFSIDE, FL 33154 -
REINSTATEMENT 2023-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 C/O KETER ESTATES, 9429 HARDING AVE,, SUITE 139, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-12-06 C/O KETER ESTATES, 9429 HARDING AVE,, SUITE 139, SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-30
CORLCDSMEM 2019-09-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State