Entity Name: | EUROPEAN CONGRESS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUROPEAN CONGRESS MANAGEMENT, 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: | 22 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2007 (18 years ago) |
Document Number: | P03000044729 |
FEI/EIN Number |
830481309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3120 KIRK STREET, MIAMI, FL, 33133, US |
Mail Address: | 3120 KIRK STREET, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNSCH NORBERT | Director | Seeblick 1, Elbingen, 56459 |
HEYDASCH AXEL | Secretary | 3120 KIRK STREET, MIAMI, FL, 33133 |
MEURER ALEXANDER | Vice President | Bickenbacherstrasse 62a, Gummersbach, 51643 |
HEYDASCH AXEL | Agent | 3120 KIRK ST, MIAMI, FL, 33133 |
MUNSCH NORBERT | President | Seeblick 1, Elbingen, 56459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 3120 KIRK STREET, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 3120 KIRK STREET, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 3120 KIRK ST, MIAMI, FL 33133 | - |
REINSTATEMENT | 2007-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State