Search icon

CHINA EXPORT TRADING, LLC - Florida Company Profile

Company Details

Entity Name: CHINA EXPORT TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINA EXPORT TRADING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L07000113673
FEI/EIN Number 261407936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6010 NW 99 AV, DORAL, FL, 33178, US
Mail Address: 6010 NW 99 AV, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS ANTONIO ASr. Managing Member 6010 Nw 99Th Ave, Doral, FL, 33178
DE JESUS JUAN F Authorized Member 1451 TREMONT ST., APT. 3F, BOSTON, MA, 02120
CUEVAS, GARCIA & TORRES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122764 GVC TRADING ACTIVE 2020-09-21 2025-12-31 - 6010 NW 99TH AVE, SUITE 111, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 CUEVAS, GARCIA & TORRES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 4000 PONCE DE LEON BLVD., STE. 610, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2014-08-07 6010 NW 99 AV, SUITE 111, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 6010 NW 99 AV, SUITE 111, DORAL, FL 33178 -
LC AMENDMENT 2007-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
LC Amendment 2023-08-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State