Search icon

EURO AUTO SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: EURO AUTO SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO AUTO SUPPLIES 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: 15 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P03000156902
FEI/EIN Number 200541026

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

Address: 8018 NW 103 ST, HIALEAH, FL, 33016, US
Mail Address: 8018 NW 103 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEUS PEDRO Vice President 5638 MADISON ST, HOLLYWOOD, FL, 33023
LEON FLOR President 5638 MADISON ST, HOLLYWOOD, FL, 33023
VARGAS-MATEUS CINDY Agent 7960 NW 14 ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 VARGAS-MATEUS, CINDY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 7960 NW 14 ST, PEMBROKE PINES, FL 33024 -
AMENDMENT 2024-03-06 - -
AMENDMENT 2023-01-13 - -
AMENDMENT 2013-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 8018 NW 103 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-01-04 8018 NW 103 ST, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-03-06
ANNUAL REPORT 2024-01-11
Amendment 2023-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145877400 2020-05-05 0455 PPP 8018 NW 103RD ST, HIALEAH, FL, 33016-2250
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61072
Loan Approval Amount (current) 61074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2250
Project Congressional District FL-26
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51603.28
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State