Search icon

EAGLE MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: EAGLE MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE MIAMI CORPORATION 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 09 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: P08000076687
FEI/EIN Number 263199052

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

Address: 561 NE 191 STREET, MIAMI, FL, 33179, US
Mail Address: 561 NE 191 STREET, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L. GAUCH CARLOS E President 1331 Brickell Bay Drive, MIAMI, FL, 33131
L. GAUCH CARLOS E Secretary 1331 Brickell Bay Drive, MIAMI, FL, 33131
L. GAUCH CARLOS E Director 1331 Brickell Bay Drive, MIAMI, FL, 33131
GAUCH CARLOS E Agent 1331 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115497 SEARCHBEARINGS.COM EXPIRED 2009-06-09 2014-12-31 - 3828 NW 125TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 561 NE 191 STREET, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1331 BRICKELL BAY DRIVE, 4001, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-01-14 561 NE 191 STREET, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-01-14 GAUCH, CARLOS E -
AMENDMENT 2011-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000051473 TERMINATED 1000000569154 MIAMI-DADE 2014-01-06 2034-01-09 $ 2,624.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-09
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-06
Off/Dir Resignation 2011-10-18
Amendment 2011-10-18
ANNUAL REPORT 2011-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State