Entity Name: | IMEX LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMEX LOGISTICS 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: | 04 Sep 2007 (18 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: | L07000090498 |
FEI/EIN Number |
260840826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8169 NW 60 STREET, MIAMI, FL, 33166, US |
Mail Address: | 8169 NW 60 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCHI EDISON | President | RUA DAS EMBAUBAS, 601, SAO JOSE, SA, 88104561 |
ACCOUNTINGALLY, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-19 | 8169 NW 60 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-19 | 8169 NW 60 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-18 | 312 SOUTHEAST 17TH STREET, SUITE 301, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2017-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | ACCOUNTINGALLY, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-10-15 | - | - |
LC DISSOCIATION MEM | 2014-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-10-18 |
LC Amendment | 2014-10-15 |
Reg. Agent Resignation | 2014-09-16 |
CORLCDSMEM | 2014-09-11 |
ANNUAL REPORT | 2014-01-08 |
Reg. Agent Change | 2013-12-16 |
Reg. Agent Resignation | 2013-12-16 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State