Entity Name: | MEXI ENVIOS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000010937 |
FEI/EIN Number | 264799902 |
Address: | 253 NE 8TH STREET, HOMESTEAD, FL, 33030 |
Mail Address: | 253 NE 8TH STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBRON HECTOR | Agent | 253 NE 8TH STREET, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
LEBRON HECTOR | Managing Member | 20100 SW 113TH COURT, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
LEMUS MENDOZA MARCO R | Manager | 15505 HAYES LN, HOMESTEAD, FL, 33033 |
PENA ELVIA R | Manager | 15505 HAYES LN, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CONVERSION | 2009-02-02 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000093809 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000501317 | LAPSED | 09-36218-C09 | CIR CT 11TH JUD MIAMI-DADE FL | 2011-06-14 | 2016-08-08 | $18,935.45 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-15 |
Florida Limited Liability | 2009-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State