Search icon

A TASTE OF EUROPE SLM CORPORATION - Florida Company Profile

Company Details

Entity Name: A TASTE OF EUROPE SLM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TASTE OF EUROPE SLM CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2000 (25 years ago)
Document Number: P00000073190
FEI/EIN Number 651029360

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

Address: 1436 SILK OAK DRIVE, HOLLYWOOD, FL, 33021, US
Mail Address: 1436 SILK OAK DRIVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARASH MOTI President 1436 SILK OAK DRIVE, HOLLYWOOD, FL, 33021
MARASH MOTI Agent 1436 SILK OAK DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1436 SILK OAK DRIVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-01-26 1436 SILK OAK DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-01-26 MARASH, MOTI -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1436 SILK OAK DRIVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State