Search icon

EAGLE PROPERTIES USA, CORP. - Florida Company Profile

Company Details

Entity Name: EAGLE PROPERTIES USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE PROPERTIES USA, 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 16 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2017 (8 years ago)
Document Number: P07000027377
FEI/EIN Number 208575512

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

Address: 4439 FOXTAIL LN, WESTON, FL, 33331
Mail Address: 5805 BLUE LAGOON DR., SUITE 200, MIAMI, FL, 33126
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO & GARCIA, P.A. Agent -
BONILLA ARQUIMEDES President CARRERA 11A NO 93-93 OF 406, BOGOTA, COLOMBIA, AL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-16 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 ALONSO & GARCIA. P.A. -
CHANGE OF MAILING ADDRESS 2008-05-01 4439 FOXTAIL LN, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5805 BLUE LAGOON DR., SUITE 200, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 2017-08-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State