Search icon

AMERICAN EXPORT EQUIPMENTS, LLC

Company Details

Entity Name: AMERICAN EXPORT EQUIPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L07000117703
FEI/EIN Number 261487358
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

Agent

Name Role Address
LAPIERRE REJEAN Agent 5100 NW 33rd Avenue, Fort Lauderdale, FL, 33309

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2017-01-08 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 5100 NW 33rd Avenue, suite 247, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2009-01-12 LAPIERRE, REJEAN No data

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 Feb 2025

Sources: Florida Department of State