Search icon

EAGLE INDUSTRY, LLC

Company Details

Entity Name: EAGLE INDUSTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (3 years ago)
Document Number: L14000014278
FEI/EIN Number 46-4797699
Address: 21431 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 21431 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JUAN CARLOS Agent 10394 w 34 ct, Hialeah, FL, 33018

mana

Name Role Address
Simosa Maria EAMBR mana 10394 w 34 ct, Hialeah, FL, 33018

Vice Chairman

Name Role Address
MORALES JUAN CSr. Vice Chairman 10394 w 34 ct, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103312 NANAO ARTISAN BARS ACTIVE 2021-08-09 2026-12-31 No data 4740 NW 84 CT UNIT 15, DORAL, FL, 33166
G20000128493 HI-CHOKOLATE ACTIVE 2020-10-02 2025-12-31 No data 4740 NW 84 CT, APT 15, DORAL, FL, 33166
G14000076990 MARU'S SWEET CAKES EXPIRED 2014-07-24 2019-12-31 No data 8811 SW 132ND PL, #109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 21431 SAN SIMEON WAY, NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF MAILING ADDRESS 2024-04-12 21431 SAN SIMEON WAY, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 10394 w 34 ct, Hialeah, FL 33018 No data
LC AMENDMENT 2021-08-16 No data No data
LC AMENDMENT 2021-03-24 No data No data
LC AMENDMENT 2017-02-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
LC Amendment 2021-08-16
LC Amendment 2021-03-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State