Search icon

EUROMORTGAGE, INC.

Company Details

Entity Name: EUROMORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L64337
FEI/EIN Number 65-0247969
Address: 1901 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
Mail Address: 1901 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRUYOL, MIGUEL J Agent 1901 PONCE DE LEON, CORAL GABLES, FL 33134

President

Name Role Address
THERIAGA, JOSEPH President 1901 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Director

Name Role Address
THERIAGA, JOSEPH Director 1901 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Chief Financial Officer

Name Role Address
TRUYOL, MIGUEL J Chief Financial Officer 1901 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2004-07-02 1901 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-07-02 TRUYOL, MIGUEL J No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 1901 PONCE DE LEON, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1901 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State