Search icon

PROJECTOR WORLD EXPORT,L.L.C. - Florida Company Profile

Company Details

Entity Name: PROJECTOR WORLD EXPORT,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJECTOR WORLD EXPORT,L.L.C. 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: 07 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: L10000071389
FEI/EIN Number 272999735

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

Address: 177 NE 86th Street, MIAMI, FL, 33138, US
Mail Address: 177 NE 86th Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGES MAIKEL Managing Member 177 NE 86th Street, MIAMI, FL, 33138
ARSANIOUS AMALIA S Manager 177 NE 86th Street, MIAMI, FL, 33138
GERGES MAIKEL Agent 177 NE 86th Street, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123523 M G TRADING LLC ACTIVE 2020-09-22 2025-12-31 - 916 NE 79TH STREET, MIAMI, FL, 33138
G15000011857 US DIGITAL LINK EXPIRED 2015-02-02 2020-12-31 - 12585 N MIAMI AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 177 NE 86th Street, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-21 177 NE 86th Street, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 177 NE 86th Street, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-03-27 GERGES, MAIKEL -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State