Search icon

EXPO REALTY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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