Search icon

EURO GOURMET PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: EURO GOURMET PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EURO GOURMET PRODUCTS 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: 18 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (3 months ago)
Document Number: L20000365774
FEI/EIN Number 85-4171070

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

Address: 706 Davis Road, Coral Gables, FL, 33143, US
Mail Address: 706 Davis Road, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Maria M Manager 706 Davis Road, Coral Gables, FL, 33143
VERA NICOLAS Manager 706 Davis Road, Coral Gables, FL, 33143
Beyhaut Matias Manager 706 David Road, Coral Gables, FL, 33143
ENRIQUEZ STEPHEN C Agent 2893 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 BLUE ONE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 9594 NW 41ST STREET, Suite 103, Doral, FL 33178 -
REINSTATEMENT 2025-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 706 Davis Road, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-02-22 706 Davis Road, Coral Gables, FL 33143 -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State