Search icon

MANUFACTURING EQUIPMENT & TOOLS EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: MANUFACTURING EQUIPMENT & TOOLS EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUFACTURING EQUIPMENT & TOOLS EXPORT, 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: 22 Oct 1979 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 642547
FEI/EIN Number 591948972

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

Address: 4709 NW 72 AVENUE, MIAMI, FL, 33166, US
Mail Address: 4709 NW 72 AVENUE, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMID ENRIQUE Secretary 4709 NW 72 AVENUE, MIAMI, FL, 33166
SCHMID ENRIQUE Director 4709 NW 72 AVENUE, MIAMI, FL, 33166
SCHMID ENRIQUE President 4709 NW 72 AVENUE, MIAMI, FL, 33166
SCHMID ENRIQUE Agent 4709 NW 72 AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900455 METEX EXPIRED 2009-03-04 2014-12-31 - P.O.BOX 821466, PEMBROKE PINES, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-28 4709 NW 72 AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 4709 NW 72 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 4709 NW 72 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-03-03 SCHMID, ENRIQUE -
NAME CHANGE AMENDMENT 1985-04-22 MANUFACTURING EQUIPMENT & TOOLS EXPORT, INC. -
NAME CHANGE AMENDMENT 1985-03-22 MANUFACTURING EQUIPMENT & TOOLS EXPORTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000487682 TERMINATED 1000000672694 DADE 2015-04-10 2025-04-17 $ 562.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000462024 TERMINATED 1000000661115 MIAMI-DADE 2015-04-08 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State