Search icon

EUROMEX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EUROMEX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROMEX GROUP, 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: 19 Mar 2018 (7 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L18000070945
FEI/EIN Number 85-1111549

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

Address: 260 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA CANTU RAUL Authorized Member 260 Cape Florida Dr., Key Biscayne, FL, 33149
VAZQUEZ RUIZ ANDRES JAVIER Member 260 Cape Florida Dr., Key Biscayne, FL, 33149
LANCE A. GELLER, P.A. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 260 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-05-31 260 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000207603 TERMINATED 1000000987314 BROWARD 2024-04-02 2044-04-10 $ 3,471.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Court Cases

Title Case Number Docket Date Status
EUROMEX GROUP, LLC VS ROBERTO E. ABADI, individually and BULLY BEACH HOUSE 4D2021-1658 2021-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016004

Parties

Name EUROMEX GROUP, LLC
Role Petitioner
Status Active
Representations Morgan Lyle Weinstein
Name BULLY BEACH HOUSE, INC.
Role Respondent
Status Active
Name Roberto E. Abadi
Role Respondent
Status Active
Representations Roberto Zarco, Alejandro Brito
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 19, 2021 petition for writ of certiorari is denied.DAMOORGIAN, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL**
On Behalf Of Euromex Group, LLC
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's June 7, 2021 motion is granted. The time for filing a supplemental appendix is extended to June 16, 2021.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Euromex Group, LLC
Docket Date 2021-05-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the hearing that led to the order at issue.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Euromex Group, LLC
Docket Date 2021-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
CORLCAUTH 2020-08-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State