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 |
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 |
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 | - | - |
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 |
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