Entity Name: | EXPO REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPO REALTY 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: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000101634 |
FEI/EIN Number |
262278924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10165 SW 111th Street, Miami, FL, 33176, US |
Mail Address: | 10165 SW 111th Street, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXPOSITO CHRISTOPHER | Managing Member | 10165 SW 111th Street, Miami, FL, 33176 |
EXPOSITO CHRISTOPHER | Authorized Member | 10165 SW 111th Street, Miami, FL, 33176 |
EXPOSITO Christopher | Agent | 10165 SW 111th Street, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 10165 SW 111th Street, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 10165 SW 111th Street, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 10165 SW 111th Street, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | EXPOSITO, Christopher | - |
LC AMENDMENT AND NAME CHANGE | 2010-04-09 | EXPO REALTY LLC | - |
CANCEL ADM DISS/REV | 2010-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-16 |
LC Amendment and Name Change | 2010-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State