Search icon

EURO AMERICAN KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: EURO AMERICAN KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EURO AMERICAN KITCHEN AND BATH, 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000050829
FEI/EIN Number 47-1292832

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

Address: 1790 N. POWERLINE RD, BAY 6, POMPANO BEACH, FL, 33069, US
Mail Address: 1790 N POWER LINE ROAD, BAY 6, POMPANO, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIEL AVI President 1790 N. POWERLINE RD, BAY 6, POMPANO BEACH, FL, 33069
David Torchin CPA, PA Agent 2300 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-01-08 1790 N. POWERLINE RD, BAY 6, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2017-01-17 David Torchin CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 2300 Glades Road, Suite 205E, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 1790 N. POWERLINE RD, BAY 6, POMPANO BEACH, FL 33069 -
CONVERSION 2016-03-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000057716. CONVERSION NUMBER 700000159117

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
Florida Limited Liability 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State