Entity Name: | EURO GOURMET PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000365774 |
FEI/EIN Number | 85-4171070 |
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 |
Name | Role | Address |
---|---|---|
ENRIQUEZ STEPHEN C | Agent | 2893 Executive Park Drive, Weston, FL, 33331 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 706 Davis Road, Coral Gables, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 706 Davis Road, Coral Gables, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State