Search icon

EUROCONTEMPO, INC. - Florida Company Profile

Company Details

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

EUROCONTEMPO, 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: 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000081453
FEI/EIN Number 650589213

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

Address: 8004 NW 154 ST, SUITE 143, MIAMI, FL, 33016, US
Mail Address: 8004 NW 154 ST, SUITE 143, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT MANUEL Director 8004 NW 154 ST, #143, MIAMI LAKES, FL, 33016
BETANCOURT ELLIOT President 8004 NW 154 ST, #143, MIAMI LAKES, FL, 33016
BETANCOURT MARIA C Vice President 8004 NW 154 ST, #143, MIAMI LAKES, FL, 33016
BETANCOURT ERIC Director 8004 NW 154 ST.,#143, MIAMI LAKES, FL, 33016
BETANCOURT MARIA C Agent 8004 NW 154 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 BETANCOURT, MARIA C -
CANCEL ADM DISS/REV 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 8004 NW 154 ST, SUITE 143, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2005-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 8004 NW 154 ST, SUITE 143, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-07-26 8004 NW 154 ST, SUITE 143, MIAMI, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-12-06
REINSTATEMENT 2007-04-11
Amendment 2005-07-28
REINSTATEMENT 2005-07-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State