Entity Name: | FT EUROPE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FT EUROPE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | P18000064630 |
FEI/EIN Number |
83-1415548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10750 NW 6th CT, Floor 2, Miami, FL, 33168, US |
Mail Address: | 10750 NW 6th CT, Floor 2, Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sossonko Menachem | President | 10750 NW 6th CT, Miami, FL, 33168 |
Weiss Glenn | Treasurer | 10750 NW 6th CT, Miami, FL, 33168 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 10750 NW 6th CT, Floor 2, Miami, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 10750 NW 6th CT, Floor 2, Miami, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-09-27 |
AMENDED ANNUAL REPORT | 2021-05-03 |
AMENDED ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-06-30 |
Domestic Profit | 2018-07-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State