Entity Name: | EUROAMERICA UNIVERSE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUROAMERICA UNIVERSE 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: | 03 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000167417 |
FEI/EIN Number |
464244286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6425 NW 113 CT, DORAL, FL, 33178, US |
Mail Address: | 6425 NW 113 CT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANIELLO ZORAIDA M | Managing Member | 6425 NW 113 CT, DORAL, FL, 33178 |
SANTNIAELLO ZORAIDA M | President | 6425 NW 113 CT, DORAL, FL, 33178 |
LOPEZ VICTOR M | Managing Member | 6425 NW 113 CT, DORAL, FL, 33178 |
SANTANIELLO ZORAIDA M | Agent | 6425 NW 113 CT, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017593 | NATURAL CHICKEN GRILL | EXPIRED | 2014-02-19 | 2019-12-31 | - | 7800 NW 25TH ST, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-14 | SANTANIELLO, ZORAIDA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-07-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-17 | 6425 NW 113 CT, DORAL, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000788661 | TERMINATED | 1000000805419 | DADE | 2018-11-30 | 2028-12-05 | $ 560.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-30 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-14 |
LC Amendment | 2015-07-27 |
LC Amendment | 2014-12-17 |
ANNUAL REPORT | 2014-02-21 |
Florida Limited Liability | 2013-12-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State