Search icon

EURAMEX INC. - Florida Company Profile

Company Details

Entity Name: EURAMEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURAMEX INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L50555
FEI/EIN Number 650178187

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

Address: 7235 SW 48TH ST, MIAMI, FL, 33155, US
Mail Address: 7249 SW 48TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRIGIANI MARC M President 15906 SW 90 CT, MIAMI, FL, 33157
TORRIGIANI MARIE N Vice President 15906 SW 90 CT, MIAMI, FL, 33157
TORRIGIANI MARC M Agent 15906 SW 90 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 7235 SW 48TH ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-04-28 TORRIGIANI, MARC MP -
CHANGE OF MAILING ADDRESS 2004-05-03 7235 SW 48TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 15906 SW 90 CT, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001068060 ACTIVE 1000000193603 DADE 2010-11-08 2030-11-19 $ 1,523.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001046561 ACTIVE 1000000193411 DADE 2010-11-01 2030-11-10 $ 710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000227147 ACTIVE 1000000138865 DADE 2009-09-10 2030-02-16 $ 4,045.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000246679 TERMINATED 1000000085033 26478 2028 2008-07-15 2028-07-30 $ 349.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000402498 TERMINATED 1000000065014 26067 3199 2007-11-28 2027-12-12 $ 512.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000306273 ACTIVE 1000000045386 25539 2698 2007-04-17 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000066554 TERMINATED 1000000045386 25539 2698 2007-04-17 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000132905 TERMINATED 1000000045105 25539 2637 2007-04-17 2027-05-09 $ 2,772.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State