Search icon

IMPEXPRESS GLOBAL L.L.C. - Florida Company Profile

Company Details

Entity Name: IMPEXPRESS GLOBAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPEXPRESS GLOBAL 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: 05 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000041107
FEI/EIN Number 81-4205695

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

Address: 4678 Northwest 83rd Path, Doral, FL, 33166, US
Mail Address: 4678 Northwest 83rd Path, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Carlos ASR Manager 4678 NW 83rd Path, Doral, FL, 33166
Nader Yamil Auth 72 Ave, Miami, FL, 33122
NADER YAMIL Agent 3028 Northwest 72nd Avenue, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 7971 NW 21st Street, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 7971 NW 21st Street, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2025-01-24 7971 NW 21st Street, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 4678 Northwest 83rd Path, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-03-28 4678 Northwest 83rd Path, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 3028 Northwest 72nd Avenue, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-02 NADER, YAMIL -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State