Search icon

EUROPA TRADING, CORP. - Florida Company Profile

Company Details

Entity Name: EUROPA TRADING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPA TRADING, CORP. 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: 21 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2022 (3 years ago)
Document Number: P99000046406
FEI/EIN Number 650921840

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

Address: 731 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166
Mail Address: 733 CURTISS PARKWAY #6, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGILA HOMERO Director 733 CURTISS PARKWAY #6, MIAMI SPRINGS, FL, 33166
AGILA LUZ A Director 733 CURTISS PARKWAY #6, MIAMI SPRINGS, FL, 33166
Mintz Gayle Secretary 10000 west bay harbor drive, Bay harbor islands, FL, 33154
Mende and Associates Inc Agent 1970 NE 123 street, North miami, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1970 NE 123 street, North miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Mende and Associates Inc -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 731 CURTISS PARKWAY, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-21
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State