Entity Name: | AMEXPO INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
AMEXPO INTERNATIONAL 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: |
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: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000085395 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10044 NW 53rd Street, SUNRISE, FL 33351 |
Mail Address: | 10044 NW 53rd Street, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curry, Richard | Manager | 10044 NW 53rd Street, SUNRISE, FL 33351 |
Keystone Medical Wholesale inc | Agent | 10044 NW 53RD STREET, SUNRISE, FL 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106437 | AMEXPO MEDICAL | EXPIRED | 2016-09-28 | 2021-12-31 | - | 12717 W SUNRISE BLVD, STE 235, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | Keystone Medical Wholesale inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 10044 NW 53rd Street, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 10044 NW 53rd Street, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 10044 NW 53RD STREET, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-25 |
Florida Limited Liability | 2013-06-13 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State