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 |
Name | Role | Address |
---|---|---|
DEL RIO LUIS | President | 7950 NW 53rd Street, MIAMI, FL, 33166 |
OFFIX SOLUTIONS LLC | Agent | - |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUROGRASS, INC., etc., VS REALTURF SYSTEMS, S.L., etc., | 3D2019-0754 | 2019-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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