Entity Name: | EUROGRASS AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000041382 |
FEI/EIN Number | 262475474 |
Address: | 2800 Biscayne Blvd, Suite 555, MIAMI, FL, 33137, US |
Mail Address: | 2800 Biscayne Blvd, Suite 555, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL RIO LUIS | Agent | 2800 Biscayne Blvd, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DEL RIO LUIS | President | 2800 Biscayne Blvd, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 2800 Biscayne Blvd, Suite 555, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2800 Biscayne Blvd, Suite 555, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2800 Biscayne Blvd, Suite 555, MIAMI, FL 33137 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000651720 | TERMINATED | 1000000397167 | MIAMI-DADE | 2013-03-25 | 2033-04-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-01 |
Domestic Profit | 2008-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State