Search icon

EUREKA CREEK, INC.

Company Details

Entity Name: EUREKA CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000063781
FEI/EIN Number 651028684
Address: 201 ALHAMBRA CIRCLE, SUITE 901, CORAL GABLES, FL, 33134
Mail Address: 201 ALHAMBRA CIRCLE, SUITE 901, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRAVIER LEONARDO D Agent 150 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

President

Name Role Address
VAZQUEZ JOSE L President 150 ALHAMBRA CIRCLE SUITE 800, CORAL GABLES, FL, 33134

Secretary

Name Role Address
VAZQUEZ JOSE L Secretary 150 ALHAMBRA CIRCLE SUITE 800, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
VAZQUEZ JOSE L Treasurer 150 ALHAMBRA CIRCLE SUITE 800, CORAL GABLES, FL, 33134

Director

Name Role Address
VAZQUEZ JOSE L Director 150 ALHAMBRA CIRCLE SUITE 800, CORAL GABLES, FL, 33134

Vice President

Name Role Address
ALVAREZ HORACIO L Vice President 4779 COLLINS AVE #2704, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-17 201 ALHAMBRA CIRCLE, SUITE 901, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2003-06-17 201 ALHAMBRA CIRCLE, SUITE 901, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000090150 TERMINATED 1000000314396 MIAMI-DADE 2012-10-23 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-06-17
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-05-04
Domestic Profit 2000-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State