Search icon

MACHINERY & PARTS EXPORT, LLC

Company Details

Entity Name: MACHINERY & PARTS EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2005 (19 years ago)
Document Number: L05000000855
FEI/EIN Number 202158874
Address: 6000 METRO WEST BLVD STE 206, ORLANDO, FL, 32835, US
Mail Address: 6000 METRO WEST BLVD STE 206, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1505719 6000 METRO WEST BOULEVARD SUITE 208, ORLANDO, FL, 32835 6000 METRO WEST BOULEVARD SUITE 208, ORLANDO, FL, 32835 (407) 472-1890

Filings since 2010-11-30

Form type D
File number 021-151136
Filing date 2010-11-30
File View File

Agent

Name Role Address
MAPEX, LLC Agent 6000 Metrowest Boulevard, Orlando, FL, 32835

Chairman

Name Role Address
POWELL RICHARD S Chairman 6000 METROWEST BLVD., STE. 206, ORLANDO, FL, 32835

President

Name Role Address
POWELL JOSEF President 6000 METROWEST BLVD., STE. 206, ORLANDO, FL, 32835

Secretary

Name Role Address
POWELL HAZEL Secretary 6000 METROWEST BLVD., STE. 206, ORLANDO, FL, 32835

Treasurer

Name Role Address
POWELL HAZEL Treasurer 6000 METROWEST BLVD., STE. 206, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075158 MAPEX ACTIVE 2024-06-18 2029-12-31 No data 6000 METROWEST BLVD, SUITE 206, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 MAPEX, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 6000 Metrowest Boulevard, Suite 206, Orlando, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 6000 METRO WEST BLVD STE 206, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2013-01-31 6000 METRO WEST BLVD STE 206, ORLANDO, FL 32835 No data
AMENDMENT 2005-08-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000299004 TERMINATED 2020-CC-0053333-O ORANGE COUNTY COURT 2020-09-11 2025-09-14 $17502.72 AIRGAS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State