Search icon

R EURO DESIGN CORP - Florida Company Profile

Company Details

Entity Name: R EURO DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R EURO DESIGN CORP 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: 06 Nov 2014 (10 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: P14000090951
FEI/EIN Number 47-2292968

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

Address: 500 NE 29TH STREET, MIAMI, FL, 33137, US
Mail Address: 500 NE 29TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGARES ROBERTO President 500 NE 29TH STREET, MIAMI, FL, 33137
LAGARES ROBERTO Agent 500 NE 29TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022217 EURO DESIGN CORP EXPIRED 2016-03-01 2021-12-31 - 10963 NW 122 STREET, MAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 LAGARES, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 500 NE 29TH STREET, APT 1206, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-04-28 500 NE 29TH STREET, APT 1206, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 500 NE 29TH STREET, APT 1206, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000139541 ACTIVE 2021-014415-CA-01 CIRCUIRT COURT, MIAMI-DADE 2024-02-19 2029-03-13 $155,507.33 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SUITE A, SMOOT, WV 24977

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State