Search icon

EUROGRASS, INC - Florida Company Profile

Company Details

Entity Name: EUROGRASS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROGRASS, 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: 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: 15 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000075723
FEI/EIN Number 273482961

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

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

Key Officers & Management

Name Role Address
DEL RIO LUIS President 7950 NW 53rd Street, MIAMI, FL, 33166
OFFIX SOLUTIONS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013154 FUTURGRASS EXPIRED 2015-02-05 2020-12-31 - 411 NE 52ND STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 OFFIX SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7950 NW 53rd Street, SUITE 337, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 7950 NW 53rd Street, SUITE 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-07-13 7950 NW 53rd Street, SUITE 337, MIAMI, FL 33166 -

Debts

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

Court Cases

Title Case Number Docket Date Status
EUROGRASS, INC., etc., VS REALTURF SYSTEMS, S.L., etc., 3D2019-0754 2019-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-18348

Parties

Name EUROGRASS, INC
Role Appellant
Status Active
Representations Michael A. Mullavey, Xavier A. Franco
Name REALTURF SYSTEMS, S.L.
Role Appellee
Status Active
Representations CANDICE BALMORI, RICARDO A. GONZALEZ
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Eurograss, Inc.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of Eurograss, Inc.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 10/24/19
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Eurograss, Inc.
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eurograss, Inc.

Documents

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 Apr 2025

Sources: Florida Department of State