Search icon

EULOS, INC.

Company Details

Entity Name: EULOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000041162
FEI/EIN Number 651059360
Address: 10856 N.W. 27 ST., MIAMI, FL, 33172
Mail Address: 11231 NW 20th Street, MIAMI, FL, 33172-1856, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAJOY LILLIAM Agent 2525 SW 4TH ST., MIAMI, FL, 33135

President

Name Role Address
TRESPALACIOS JOYCE President 10856 N.W. 27TH ST., MIAMI, FL, 33172

Director

Name Role Address
TRESPALACIOS JOYCE Director 10856 N.W. 27TH ST., MIAMI, FL, 33172

Secretary

Name Role Address
TRESPALACIOS JOYCE Secretary 10856 N.W. 27TH ST., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-01-23 10856 N.W. 27 ST., MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 2525 SW 4TH ST., MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 10856 N.W. 27 ST., MIAMI, FL 33172 No data
AMENDMENT 2001-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2001-06-27 RAJOY, LILLIAM No data

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State