Search icon

EXPORT 2 MEXICO, LLC - Florida Company Profile

Company Details

Entity Name: EXPORT 2 MEXICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPORT 2 MEXICO, 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: 22 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000125715
FEI/EIN Number APPLIED FOR

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

Address: 801 Brickell Av, Suite 911, Miami, FL, 33131, US
Mail Address: 801 Brickell Av, Suite 911, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vera Rafaela President 801 Brickell Av, Miami, FL, 33131
Vera Rafaela Director 801 Brickell Av, Miami, FL, 33131
Vera Rafaela Treasurer 801 Brickell Av, Miami, FL, 33131
Chavez Rafael Agent 801 Brickell Av, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 801 Brickell Av, Suite 911, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 801 Brickell Av, Suite 911, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-05-11 801 Brickell Av, Suite 911, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-05-11 Chavez, Rafael -
REINSTATEMENT 2018-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-05-11
REINSTATEMENT 2016-12-08
Florida Limited Liability 2015-07-22

Date of last update: 02 May 2025

Sources: Florida Department of State