Search icon

EUROSTAR LUXURY MOTORS INC - Florida Company Profile

Company Details

Entity Name: EUROSTAR LUXURY MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROSTAR LUXURY MOTORS 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: 23 Oct 2012 (13 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P12000091181
FEI/EIN Number 45-2590870

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

Address: 129 NW 14TH STREET #16, POMPANO BEACH, FL, 33060
Mail Address: 111 BRINY AVENUE, APT 810, POMPANO BEACH, FL, 33062, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTETI CRISTIAN President 111 BRINY AVENUE, POMPANO BEACH, FL, 33062
COTETI CRISTIAN Agent 111 BRINY AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF MAILING ADDRESS 2021-03-23 129 NW 14TH STREET #16, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 111 BRINY AVE, APT 810, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-31 129 NW 14TH STREET #16, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State