Entity Name: | EUROSHADES SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2016 (9 years ago) |
Date of dissolution: | 30 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | P16000040059 |
FEI/EIN Number | 81-2805300 |
Address: | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138, US |
Mail Address: | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PAZ RODNEY C | Agent | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
DE PAZ RODNEY C | President | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
DE PAZ RODNEY C | Treasurer | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
DE PAZ RODNEY C | Director | 4000 TOWERSIDE TERRACE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4000 TOWERSIDE TERRACE, 1012, MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 4000 TOWERSIDE TERRACE, 1012, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4000 TOWERSIDE TERRACE, 1012, MIAMI, FL 33138 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000625178 | TERMINATED | 1000000795965 | DADE | 2018-08-30 | 2028-09-05 | $ 987.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-09 |
Domestic Profit | 2016-05-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State