Entity Name: | EUROPEAN AUTOWORK OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROPEAN AUTOWORK OF MIAMI, 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: |
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: | 14 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2013 (11 years ago) |
Document Number: | P02000121620 |
FEI/EIN Number |
431982823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7835 NW 53 ST, BAY F, MIAMI, FL, 33166, US |
Mail Address: | 7835 NW 53 ST, BAY F, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDERA LOPEZ RAUL | President | 7180 NW 179 ST, HIALEAH, FL, 33015 |
LANDERA LOPEZ RAUL | Agent | 7835 NW 53 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | LANDERA LOPEZ, RAUL | - |
REINSTATEMENT | 2013-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-15 | 7835 NW 53 ST, BAY F, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-01-15 | 7835 NW 53 ST, BAY F, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-15 | 7835 NW 53 ST, BAY F, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State