Entity Name: | EUROGRASS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P10000075723 |
FEI/EIN Number | 273482961 |
Address: | 7950 NW 53rd Street, MIAMI, FL, 33166, US |
Mail Address: | 7950 NW 53rd Street, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OFFIX SOLUTIONS LLC | Agent |
Name | Role | Address |
---|---|---|
DEL RIO LUIS | President | 7950 NW 53rd Street, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013154 | FUTURGRASS | EXPIRED | 2015-02-05 | 2020-12-31 | No data | 411 NE 52ND STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | OFFIX SOLUTIONS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 7950 NW 53rd Street, SUITE 337, MIAMI, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 7950 NW 53rd Street, SUITE 337, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-13 | 7950 NW 53rd Street, SUITE 337, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000737781 | LAPSED | 2014-018348-CA-01 | 11 JUDICIAL CIRCUIT MIAMI DADE | 2019-03-18 | 2024-11-08 | $133,301.40 | REALTURF SYSTEMS, S.L., A FOREIGN COMPANY, AV.ANTIGUA PESETA,131 POL. IND. ATALAYAS, 03114 ALICANTE, SPAIN |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2020-10-02 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State