Entity Name: | EXPRESS IMPACT MANUFACTURING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Aug 2017 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | L17000171441 |
FEI/EIN Number | 82-2450004 |
Address: | 8715 NW 100TH ST, MEDLEY, FL, 33178, US |
Mail Address: | 8715 NW 100TH ST, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS YANIET | Agent | 11040 SW 36 ST, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
SANTOS YANIET | Manager | 11040 SW 36 ST, MIAMI, FL, 33165 |
MERINO YISET | Manager | 11040 SW 36 ST, MIAMI, FL, 33165 |
SANTOS ADRIEL | Manager | 11040 SW 36 ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2018-01-29 | EXPRESS IMPACT MANUFACTURING LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 8715 NW 100TH ST, MEDLEY, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 8715 NW 100TH ST, MEDLEY, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-28 |
LC Amendment and Name Change | 2018-01-29 |
Florida Limited Liability | 2017-08-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State