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 (32 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUROAMERICAN GROUP INC | 2023 | 592034332 | 2024-09-06 | EUROAMERICAN GROUP INC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-06-01 |
Business code | 531110 |
Sponsor’s telephone number | 3056720805 |
Plan sponsor’s address | 407 LINCOLN RD, # PH, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2023-06-28 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4813697400 | 2020-05-11 | 0455 | PPP | 407 LINCOLN RD PH-N, MIAMI BEACH, FL, 33139-3020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State