Search icon

EXPRO3, LLC - Florida Company Profile

Company Details

Entity Name: EXPRO3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRO3, 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: 13 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L09000035721
FEI/EIN Number 270479029

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

Address: 2000 Ponce de Leon Blvd., 6 FL, CORAL GABLES, FL, 33134, US
Mail Address: 2000 Ponce de Leon Blvd., 6 FL, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER TINO President 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
CALAS GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009969 BABYSPA USA EXPIRED 2012-01-31 2017-12-31 - 2199 PONCE DE LEON BLVD., SUITE 500, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-07 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 777 SW 37TH AVENUE, SUITE 510, MIAMI, FL 33135 -
LC AMENDMENT 2017-11-27 - -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 2000 Ponce de Leon Blvd., 6 FL, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-10-23 2000 Ponce de Leon Blvd., 6 FL, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-10-23 Calas Group -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
LC Amendment 2022-09-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-27
REINSTATEMENT 2017-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State