Search icon

AMERICAN EXPORT EQUIPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EXPORT EQUIPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EXPORT EQUIPMENTS, 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: 26 Nov 2007 (17 years ago)
Document Number: L07000117703
FEI/EIN Number 261487358

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

Address: 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL, 33309, US
Mail Address: 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUCHET JACQUES Manager 5100 NW 33rd Avenue, Fort Lauderdale, FL, 33309
Lapierre Rejean Manager 5100 NW 33rd Avenue, Fort Lauderdale, FL, 33309
LAPIERRE REJEAN Agent 5100 NW 33rd Avenue, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-01-08 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-01-12 LAPIERRE, REJEAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000610379 ACTIVE 1000000412424 BROWARD 2013-03-18 2033-03-27 $ 4,134.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State