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. |
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 |
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 |
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 | - | - |
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 |
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