Search icon

EUROPA SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: EUROPA SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPA SUPPLY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2010 (15 years ago)
Document Number: P10000030508
FEI/EIN Number 68-0680297

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

Address: 10770 NW 76 LANE, DORAL, FL, 33178, US
Mail Address: 10770 NW 76 LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA DEL CARMEN BERMUDEZ ARGIZ Director 10770 NW 76 LANE, DORAL, FL, 33178
MARIA DEL CARMEN BERMUDEZ ARGIZ President 10770 NW 76 LANE, DORAL, FL, 33178
CLAUDIO DI GIOSAFAT ARNAU Director 10770 NW 76 LANE, DORAL, FL, 33178
CLAUDIO DI GIOSAFAT ARNAU Vice President 10770 NW 76 LANE, DORAL, FL, 33178
BERMUDEZ MARIA D Agent 10770 NW 76 LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 10770 NW 76 LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-07-27 10770 NW 76 LANE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-07-27 BERMUDEZ, MARIA DEL CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2016-07-27 10770 NW 76 LANE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State