Search icon

EURO-USA COLLISION CENTER, CORP.

Company Details

Entity Name: EURO-USA COLLISION CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: P02000102406
FEI/EIN Number 061656223
Address: 7988 NW 56 ST, DORAL, FL, 33166
Mail Address: 7988 NW 56 ST, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAKDISSI MERY Agent 7988 NW 56 ST, DORAL, FL, 33166

President

Name Role Address
SANZ DAISSY C President 5253 SHERRY LN, FAIRFIELD, OH, 45014

Vice President

Name Role Address
MEJIAS CARLOS M Vice President 7988 NW 56 ST, DORAL, FL, 33166

Director

Name Role Address
Makdissi Mery Director 7988 NW 56 St, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116066 EXPORT FREIGHT BROKER FL EXPIRED 2012-12-04 2017-12-31 No data 7988 NW 56 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7988 NW 56 ST, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2023-01-18 MAKDISSI, MERY No data
CHANGE OF MAILING ADDRESS 2012-04-29 7988 NW 56 ST, DORAL, FL 33166 No data
AMENDMENT 2011-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-18 7988 NW 56 ST, DORAL, FL 33166 No data
NAME CHANGE AMENDMENT 2003-04-28 EURO-USA COLLISION CENTER, CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State