Search icon

ACE IMPORT EXPORT, INC.

Company Details

Entity Name: ACE IMPORT EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J05019
FEI/EIN Number 59-2657252
Address: 14442 SW 117TH TERRACE, MIAMI, FL 33186
Mail Address: 14442 SW 117TH TERRACE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHIN, ADOLPH ELGIN Agent 14442 SW 117TH TERRACE, MIAMI, FL 33186

President

Name Role Address
CHIN, ADOLPH ELGIN President 14442 SW 117TH TERRACE, MIAMI, FL

Director

Name Role Address
CHIN, ADOLPH ELGIN Director 14442 SW 117TH TERRACE, MIAMI, FL
CHIN, DAVID ALEXANDER Director 14442 SW 117TH TERRACE, MIAMI, FL
CHIN, MARY VICTORIA Director 14442 SW 117TH TERRACE, MIAMI, FL
CHIN, EARL ANTHONY Director 14442 SW 117TH TERRACE, MIAMI, FL

Vice President

Name Role Address
CHIN, DAVID ALEXANDER Vice President 14442 SW 117TH TERRACE, MIAMI, FL

Secretary

Name Role Address
CHIN, MARY VICTORIA Secretary 14442 SW 117TH TERRACE, MIAMI, FL

Treasurer

Name Role Address
CHIN, EARL ANTHONY Treasurer 14442 SW 117TH TERRACE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 14442 SW 117TH TERRACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1996-04-29 14442 SW 117TH TERRACE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 14442 SW 117TH TERRACE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State