Search icon

EURO ANTIQUES LLC

Company Details

Entity Name: EURO ANTIQUES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L14000153183
FEI/EIN Number 47-3209866
Address: 4000 Towerside Terrace, Miami, FL, 33138, US
Mail Address: 4000 Towerside Terrace, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAUN Vivian Agent 4000 Towerside Terrace, Miami, FL, 33138

Chief Operating Officer

Name Role Address
SALAUN PATRICK Chief Operating Officer 4000 Towerside Terrace, Miami, FL, 33138

Chief Executive Officer

Name Role Address
Salaun VIVIAN Chief Executive Officer 4000 Towerside Terrace, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026739 UNITED HOME SERVICES EXPIRED 2015-03-13 2020-12-31 No data P.O. BOX 573, 212 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 4000 Towerside Terrace, Unit 312, Miami, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 4000 Towerside Terrace, Unit 312, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2022-05-05 4000 Towerside Terrace, Unit 312, Miami, FL 33138 No data
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2019-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-25 SALAUN, Vivian No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-02
LC Amendment 2019-03-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State