Search icon

EURO FINISH CORP. - Florida Company Profile

Company Details

Entity Name: EURO FINISH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO FINISH CORP. 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: 11 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: P02000039674
FEI/EIN Number 030433053

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

Address: 8014 SW 133 CT, MIAMI, FL, 33183, US
Mail Address: 8014 SW 133 CT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LEONARDO J President 8014 SW 133 CT, MIAMI, FL, 33183
GARCIA LEONARDO J Director 8014 SW 133 CT, MIAMI, FL, 33183
COCCARO JACQUELINE Asst 8014 SW 133 CT, MIAMI, FL, 33183
GARCIA LEONARDO J Agent 8014 SW 133 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 GARCIA, LEONARDO J -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8014 SW 133 CT, MIAMI, FL 33183 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 8014 SW 133 CT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-10-16 8014 SW 133 CT, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000842113 TERMINATED 1000000383061 MIAMI-DADE 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000121682 TERMINATED 1000000395784 MIAMI-DADE 2012-10-16 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State