Search icon

EXPORT CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: EXPORT CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPORT CENTER CORPORATION 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: 13 May 1982 (43 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: F81346
FEI/EIN Number 592230314

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

Address: EXFORT CENTER CORP, 20 SE 2ND AVE, MIAMI, FL, 33131
Mail Address: 20 SE 2ND AVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENTAL, ANA President 2030 NE 203RD STREET, MIAMI, FL 00000
ROZENTAL, ANA Director 2030 NE 203RD STREET, MIAMI, FL 00000
ROZENTAL, IGNACIO D. Agent 2030 N.E. 203 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 2030 N.E. 203 STREET, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 EXFORT CENTER CORP, 20 SE 2ND AVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2000-01-29 EXFORT CENTER CORP, 20 SE 2ND AVE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1994-03-17 ROZENTAL, IGNACIO D. -

Documents

Name Date
Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State