Search icon

EUT FLORIDA DEVELOPMENT LLC - Florida Company Profile

Company Details

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

EUT FLORIDA DEVELOPMENT 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L14000079308
FEI/EIN Number 32-0445438

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

Address: 9429 Harding Ave PMB 139, Surfside, FL, 33154, US
Mail Address: 9429 Harding Ave PMB 139, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASAF DAN Authorized Member 9429 Harding Ave PMB 139, Surfside, FL, 33154
Mizrahi Erica Agent 9429 Harding Ave PMB 139, Surfside, FL, 33154
EU FLORIDA PROPERTIES LLC Authorized Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 9429 Harding Ave PMB 139, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 9429 Harding Ave PMB 139, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-04-26 9429 Harding Ave PMB 139, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Mizrahi, Erica -
LC AMENDMENT 2016-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-26
LC Amendment 2016-11-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State