Search icon

EUROPE WEB RANKING INC.

Company Details

Entity Name: EUROPE WEB RANKING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000050088
FEI/EIN Number 35-2337727
Address: 130 NE 202 TERRACE, S22, MIAMI GARDENS, FL 33179
Mail Address: 130 NE 202 TERRACE, S22, MIAMI GARDENS, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALATI, STEFANO Agent 130 NE 202 TERRACE, S22, MIAMI GARDENS, FL 33179

President

Name Role Address
SALATI, STEFANO President 130 NE 202 TERRACE, S22 MIAMI GARDENS, FL 33179

Secretary

Name Role Address
SALATI, STEFANO Secretary 130 NE 202 TERRACE, S22 MIAMI GARDENS, FL 33179

Treasurer

Name Role Address
SALATI, STEFANO Treasurer 130 NE 202 TERRACE, S22 MIAMI GARDENS, FL 33179

Director

Name Role Address
SALATI, STEFANO Director 130 NE 202 TERRACE, S22 MIAMI GARDENS, FL 33179

Vice President

Name Role Address
GONZALEZ, MELISSA Vice President 3440 Hollywood Blvd, suite 415 Hollywood, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 130 NE 202 TERRACE, S22, MIAMI GARDENS, FL 33179 No data
CHANGE OF MAILING ADDRESS 2015-01-29 130 NE 202 TERRACE, S22, MIAMI GARDENS, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 130 NE 202 TERRACE, S22, MIAMI GARDENS, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2013-04-07 SALATI, STEFANO No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-05-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State