Search icon

EXPOMARCA, LLC - Florida Company Profile

Company Details

Entity Name: EXPOMARCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPOMARCA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L03000020939
FEI/EIN Number 753124822

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

Address: 19111 COLLINS AVE., APT 3708, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 24502 DRAKEFIELD CT., KATY, TX, 77494, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVINO DE PULVIRENTIMARIA AUXILIAD Manager 9464 NW 52ND DORAL LN, DORAL, FL, 33178
PULVIRENTI SALVADOR J Manager 24502 DRAKEFIELD CT, KATY, TX, 77494
LAVINO DE PULVIRENTIMARIA A Manager 24502 DRAKEFIELD CT, KATY, TX, 77494
MERKIN STEWART A Agent 444 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 19111 COLLINS AVE., APT 3708, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-12-08 - -
REINSTATEMENT 2018-08-21 - -
REGISTERED AGENT NAME CHANGED 2018-08-21 MERKIN, STEWART A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 444 BRICKELL AVE., STE 300, MIAMI, FL 33131 -
REINSTATEMENT 2011-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 19111 COLLINS AVE., APT 3708, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-01-10
AMENDED ANNUAL REPORT 2020-12-14
LC Amendment 2020-12-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-08-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State