Entity Name: | EURODREAMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EURODREAMS 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: | 18 Aug 2003 (22 years ago) |
Document Number: | P03000090357 |
FEI/EIN Number |
550843984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 SW JOHN P. LYONS LN, BAY # E9, HALLENDALE, FL, 33009, US |
Mail Address: | 1080 NE 179th St, north miami beach, FL, 33162, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO CARLOS | President | 1080 NE 179 ST, NORTH MIAMI BEACH, FL, 33162 |
LORENZO SERGIO | Secretary | 1801 JAMICA, MIRAMAR, FL, 33023 |
LORENZO SERGIO | Treasurer | 1801 JAMICA, MIRAMAR, FL, 33023 |
LAMCHICK BRUCE | Agent | 9130 S DADELAND BLVD SUITE 11011, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-28 | 2401 SW JOHN P. LYONS LN, BAY # E9, HALLENDALE, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 2401 SW JOHN P. LYONS LN, BAY # E9, HALLENDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State