Search icon

EURO IMPACT, INC.

Company Details

Entity Name: EURO IMPACT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000033728
FEI/EIN Number 650489220
Address: 12694 NW 11 LANE, MIAMI, FL, 33182, US
Mail Address: P.O. BOX 450156, MIAMI, FL, 33245, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MORAYMA A Agent 12694 NW 11 LN, MIAMI, FL, 33182

President

Name Role Address
RODRIGUEZ ARTURO President 12694 NW 11 LANE, MIAMI, FL, 33182

Director

Name Role Address
LOPEZ MORAYMA A Director 12694 N.W. 11 LANE, MIAMI, FL, 33182

Secretary

Name Role Address
LOPEZ MORAYMA A Secretary 12694 N.W. 11 LANE, MIAMI, FL, 33182

Treasurer

Name Role Address
LOPEZ MORAYMA A Treasurer 12694 N.W. 11 LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 12694 NW 11 LANE, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 1997-04-08 12694 NW 11 LANE, MIAMI, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 12694 NW 11 LN, MIAMI, FL 33182 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001133690 TERMINATED 1000000197392 DADE 2010-12-15 2030-12-22 $ 1,490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State