Search icon

EUROAMERICA UNIVERSE LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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