Search icon

EUROMARMOL USA INC. - Florida Company Profile

Company Details

Entity Name: EUROMARMOL USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROMARMOL USA 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: 30 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000082146
FEI/EIN Number 651048117

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

Address: 2900 N.W. 77TH CT., MIAMI, FL, 33122
Mail Address: 2900 N.W. 77TH CT., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIDI ORLANDO President 6969 NW 84 AVE, MIAMI, FL, 33166
YIDI ORLANDO Secretary 6969 NW 84 AVE, MIAMI, FL, 33166
YIDI ORLANDO Director 6969 NW 84 AVE, MIAMI, FL, 33166
YIDI ORLANDO Agent 6969 NW 84 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-01-11 2900 N.W. 77TH CT., MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 2900 N.W. 77TH CT., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 6969 NW 84 AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-02-06 YIDI, ORLANDO -
AMENDMENT 2000-12-06 - -

Documents

Name Date
ADDRESS CHANGE 2010-01-11
Off/Dir Resignation 2009-05-04
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State