Search icon

EUROCHEM, INC. - Florida Company Profile

Company Details

Entity Name: EUROCHEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROCHEM, INC. 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: 09 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: P10000057204
FEI/EIN Number 273012154

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

Address: 2260 SW 8TH ST, MIAMI, FL, 33135, US
Mail Address: 1825 Ponce de Leon Blvd, Suite 266, Coral Gables, FL, 33134, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ANGEL R President 2260 SW 8TH ST, MIAMI, FL, 33135
GUTIERREZ ANGEL R Director 2260 SW 8TH ST, MIAMI, FL, 33135
CELIS ELIAS Vice President 2260 SW 8TH ST, MIAMI, FL, 33135
CELIS ELIAS Director 2260 SW 8TH ST, MIAMI, FL, 33135
GUTIERREZ ANGEL R Agent 2260 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2260 SW 8TH ST, STE 200, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2260 SW 8TH ST, STE - 200, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-04-28 GUTIERREZ, ANGEL R -
AMENDMENT 2016-10-04 - -
CHANGE OF MAILING ADDRESS 2014-03-04 2260 SW 8TH ST, STE 200, MIAMI, FL 33135 -
AMENDMENT 2012-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001107862 TERMINATED 1000000515509 DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
Amendment 2016-10-04
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State