Search icon

EUROPEAN INTERAMERICAN FINANCE LLC - Florida Company Profile

Company Details

Entity Name: EUROPEAN INTERAMERICAN FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN INTERAMERICAN FINANCE 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: 30 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L98000003468
FEI/EIN Number 650882922

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

Address: 19355 Turnberry Way, Aventura, FL, 33180, US
Mail Address: 19355 Turnberry Way, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBERT MARTIN W Chief Executive Officer 19355 Turnberry Way, Aventura, FL, 33180
Schubert Martin W Agent 19355 Turnberry Way, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 19355 Turnberry Way, 2E, Aventura, FL 33180 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 19355 Turnberry Way, Apt. 2E, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-10-02 19355 Turnberry Way, Apt. 2E, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-05-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State