Entity Name: | PROCUREMENT EXPORTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROCUREMENT EXPORTERS, 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. |
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: | 25 Aug 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000084537 |
FEI/EIN Number |
205490863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10655 SW 76TH TER, Miami, FL, 33173, US |
Mail Address: | 10655 SW 76TH TER, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALCANO EDUARDO | Manager | 10655 SW 76TH TER, MIAMI, FL, 33173 |
PEREZ ALEXIS | Manager | 10655 SW 76TH TER, Miami, FL, 33173 |
ARAZOZA & FERNANDEZ-FRAGA P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 10655 SW 76TH TER, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 10655 SW 76TH TER, Miami, FL 33173 | - |
PENDING REINSTATEMENT | 2013-01-22 | - | - |
REINSTATEMENT | 2013-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-25 | 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State