Search icon

EUROPEAN MIRACLE LLC - Florida Company Profile

Company Details

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

EUROPEAN MIRACLE 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: 18 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L14000146381
FEI/EIN Number 32-0449375

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

Address: 6303 SHADOW TREE LANE, LAKE WORTH, FL, 33463, US
Mail Address: 6303 SHADOW TREE LANE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYAN & ASSOCIATES PA Agent 3701 SOUTH LONGFELLOW CIRCLE, HOLLYWOOD, FL, 33021
ARMAN OKAN Manager 6303 SHADOW TREE LANE, LAKE WORTH, FL, 33463
OZKAYALAR YILDIZ Authorized Member BAGDAT CAD 87/8 KONAK APT. FENERYOLU, KADIKOY - ISTANBUL 34724 TU
OZKAYALAR HAFIZOGLU GOZDE A Managing Member BAGDAT CAD 87/8 KONAK APT. FENERYOLU, KADIKOY - ISTANBUL, ., 34724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 6303 SHADOW TREE LANE, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-02-12 6303 SHADOW TREE LANE, LAKE WORTH, FL 33463 -
REINSTATEMENT 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 KAYAN & ASSOCIATES PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-03-11
LC Amendment 2014-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State