Search icon

EUROINSOLES INCORPORATED

Company Details

Entity Name: EUROINSOLES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2006 (19 years ago)
Document Number: P06000043753
FEI/EIN Number 204632734
Address: 4824 SW 75th AVE, MIAMI, FL, 33155, US
Mail Address: 4824 SW 75th AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ & ASSOCIATES, PL Agent 2100 PONCE DE LEON, CORAL GABLES, FL, 33134

Director

Name Role Address
SANCHEZ SERGIO Director CALLE MONTBLANC NO. 3, SAINT JUST DESVERN, BARCELONA, SP, 08960

President

Name Role Address
SANCHEZ SERGIO President CALLE MONTBLANC NO. 3, SAINT JUST DESVERN, BARCELONA, SP, 08960

Assistant Secretary

Name Role Address
GUTIERREZ RENALDY J Assistant Secretary 2100 PONCE DE LEON BLVD., STE 970, CORAL GABLES, FL, 33134
GOLDBERG JAMISON Assistant Secretary THE ASTON, CORAL GABLES, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085121 INTEGRITY ORTHOTICS ACTIVE 2024-07-16 2029-12-31 No data 4824 SW 75TH AVE, MIAMI, FL, 33155
G24000085120 STJ ORTHOTIC SERVICES ACTIVE 2024-07-16 2029-12-31 No data 4824 SW 75TH AVE, MIAMI, FL, 33155
G08261700004 EDSER ORTHOTIC LABS EXPIRED 2008-09-17 2013-12-31 No data 601 BRICKELL KEY DRIVE #201, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2100 PONCE DE LEON, STE 970, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 4824 SW 75th AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2018-02-02 4824 SW 75th AVE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2009-03-11 GUTIERREZ & ASSOCIATES, PL No data

Documents

Name Date
Reg. Agent Change 2024-04-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052287002 2020-04-04 0455 PPP 4824 Southwest 75th Avenue, MIAMI, FL, 33155-4437
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4437
Project Congressional District FL-27
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24328.78
Forgiveness Paid Date 2021-02-12
3108438301 2021-01-21 0455 PPS 4824 SW 75th Ave, Miami, FL, 33155-4437
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4437
Project Congressional District FL-27
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20153.97
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State