Entity Name: | NAPEX INTERNATIONAL TRADING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPEX INTERNATIONAL TRADING 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. |
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: | 20 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (6 months ago) |
Document Number: | L12000094244 |
FEI/EIN Number |
46-0655526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11267 SW 161 PLACE, MIAMI, FL, 33196, US |
Mail Address: | 11267 SW 161 PLACE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Denis PIERRE P | Managing Member | 11267 SW 161 PLACE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000138683 | NIT METALS LLC | EXPIRED | 2017-12-19 | 2022-12-31 | - | 11267 SW 161 PLACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2021-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2018-10-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-11-30 |
ANNUAL REPORT | 2020-04-21 |
REINSTATEMENT | 2019-10-25 |
LC Amendment | 2019-04-29 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State