Search icon

AIG EXPORTS, LLC - Florida Company Profile

Company Details

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

AIG EXPORTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000023390
FEI/EIN Number 275197610

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

Address: 5121 NE 29TH AVE., LIGHTHOUSE POINT, FL, 33064
Mail Address: 5121 NE 29TH AVE., LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT JOE M Managing Member 5121 N.E. 29TH AVE., LIGHTHOUSE POINT, FL, 33064
GRANT JOE M Agent 197 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009993 LIGHTHOUSE POINT TRAVEL EXPIRED 2014-01-28 2024-12-31 - 5121 NE 29TH AVE., LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 197 S. FEDERAL HIGHWAY, 200, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 5121 NE 29TH AVE., LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-04-26 5121 NE 29TH AVE., LIGHTHOUSE POINT, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State