Search icon

EUROAMERICAN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EUROAMERICAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROAMERICAN GROUP, 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: 02 Nov 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2003 (22 years ago)
Document Number: P92000001197
FEI/EIN Number 592034332

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

Address: 407 LINCOLN RD, PH-N, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN RD, PH-N, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AEFISA INC. Agent 407 LINCOLN RD, MIAMI BEACH, FL, 33139
TORRES ANGEL E Vice President 407 LINCOLN RD PH-N, MIAMI BEACH, FL, 33139
GONZALEZ RUIZ IVAN President 407 LINCOLN RD, MIAMI BEACH, FL, 33139
MUNOZ DELGADO DE ROBMARIA H Secretary 407 LINCOLN RD, MIAMI BEACH, FL, 33139
MUNOZ DELGADO DE ROBGONZALO Director 407 LINCOLN RD, MIAMI BEACH, FL, 33139

Form 5500 Series

Employer Identification Number (EIN):
592034332
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-24 AEFISA INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 407 LINCOLN RD, PH-N, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 407 LINCOLN RD, PH-N, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-02-13 407 LINCOLN RD, PH-N, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 2003-02-13 EUROAMERICAN GROUP, INC. -
NAME CHANGE AMENDMENT 1993-12-02 KEY INTERNATIONAL GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
C Reyes Construction Corp., Appellant(s), v. Civic Construction Company, Inc., et al., Appellee(s). 3D2024-2030 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name C REYES CONSTRUCTION CORP
Role Appellant
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name EUROAMERICAN GROUP, INC.
Role Appellee
Status Active
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Responses, the Rule to Show Cause issued by this Court on November 19, 2024, is hereby discharged.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Why these Two Appeals Should not be Consolidated
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's Order to Show Cause why these Two Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellant Response to Order to Show Cause
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-1989
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13086863
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 24, 2024.
View View File

Documents

Name Date
Reg. Agent Change 2024-09-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30
Off/Dir Resignation 2016-09-19

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34739.00
Total Face Value Of Loan:
34739.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
34739
Current Approval Amount:
34739
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State