Search icon

EUROCAR LLC - Florida Company Profile

Company Details

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

EUROCAR 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: 20 May 2014 (11 years ago)
Date of dissolution: 14 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L14000081658
FEI/EIN Number 46-5714955

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

Address: 109 SAN LORENZO AVE., CORAL GABLES, FL, 33146, US
Mail Address: 109 SAN LORENZO AVE., CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO COLTATT LUIS FERNANDO Managing Member 1001 NW 42 AVE, MIAMI, FL, 33126
MARQUEZ BRISMEL Managing Member 109 SAN LORENZO AVE., CORAL GABLES, FL, 33146
VELASCO COLTATT LUIS FERNANDO Agent 1001 NW 42 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-14 - -
LC AMENDMENT 2016-06-24 - -
CHANGE OF MAILING ADDRESS 2016-06-07 109 SAN LORENZO AVE., CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 109 SAN LORENZO AVE., CORAL GABLES, FL 33146 -
LC DISSOCIATION MEM 2015-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 1001 NW 42 AVE, MIAMI, FL 33126 -
LC AMENDMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 VELASCO COLTATT, LUIS FERNANDO -
LC AMENDMENT 2014-07-01 - -
LC AMENDMENT 2014-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000644502 TERMINATED 1000000763642 MIAMI-DADE 2017-11-20 2037-11-22 $ 2,981.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2016-06-24
ANNUAL REPORT 2016-04-15
CORLCDSMEM 2015-06-30
ANNUAL REPORT 2015-04-06
LC Amendment 2015-01-26
LC Amendment 2014-07-01
LC Amendment 2014-06-10
Florida Limited Liability 2014-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State