Search icon

CORPORACION EUROPIEZAS COLLISSION,C.A., CORP. - Florida Company Profile

Company Details

Entity Name: CORPORACION EUROPIEZAS COLLISSION,C.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORACION EUROPIEZAS COLLISSION,C.A., 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000051953
FEI/EIN Number 272888309

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

Address: 8020 NW 60TH ST, MIAMI, FL, 33195, US
Mail Address: 8020 NW 60TH ST, MIAMI, FL, 33195, US
ZIP code: 33195
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO JOSE M President 8020 NW 60TH ST, MIAMI, FL, 33195
MANUEL CALVO JOSE Agent 8020 NW 60TH ST, MIAMI, FL, 33195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 8020 NW 60TH ST, MIAMI, FL 33195 -
CHANGE OF MAILING ADDRESS 2016-03-02 8020 NW 60TH ST, MIAMI, FL 33195 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 8020 NW 60TH ST, MIAMI, FL 33195 -
AMENDMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 MANUEL CALVO, JOSE -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
Amendment 2015-06-15
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State