Search icon

EUROCASUALTY BJ, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EUROCASUALTY BJ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROCASUALTY BJ, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000070701
FEI/EIN Number 432105850

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

Address: 13370 SW 131 ST STE 107, MIAMI, FL, 33166
Mail Address: 13370 SW 131 ST STE 107, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESTANO BRUCE President 13370 SW 131 ST STE 107, MIAMI, FL, 33186
PESTANO BRUCE Treasurer 13370 SW 131 ST STE 107, MIAMI, FL, 33186
PESTANO BRUCE Director 13370 SW 131 ST STE 107, MIAMI, FL, 33186
LIENDO JESUS Vice President 13370 SW 131 ST STE 107, MIAMI, FL, 33186
LIENDO JESUS Secretary 13370 SW 131 ST STE 107, MIAMI, FL, 33186
LIENDO JESUS Director 13370 SW 131 ST STE 107, MIAMI, FL, 33186
CHARLES JONES L Agent 9900 SW 168 STREET #9, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-14 CHARLES, JONES L -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 9900 SW 168 STREET #9, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000820720 TERMINATED 1000000805825 DADE 2018-12-12 2038-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000357942 TERMINATED 1000000218069 DADE 2011-06-03 2031-06-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-03-14
Domestic Profit 2006-05-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State