Search icon

EUROAMERICA FOOD CORP. - Florida Company Profile

Company Details

Entity Name: EUROAMERICA FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROAMERICA FOOD 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: 12 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000067093
FEI/EIN Number 81-3592728

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

Address: 2385 NW 70TH AVE,, MIAMI, FL, 33122, US
Mail Address: 2385 NW 70th Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIA ALEJANDRO J President 8740 NW 97TH AVE, DORAL, FL, 33178
URBINA ROGER Secretary 8740 NW 97TH AVE, DORAL, FL, 33178
URBINA ROGER Agent 2385 NW 70th Ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 2385 NW 70TH AVE,, UNIT A3, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2385 NW 70th Ave, Unit A-03, Miami, FL 33122 -
AMENDMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 2385 NW 70TH AVE,, UNIT A3, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-04-24 URBINA, ROGER -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-10-19
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State