Search icon

SOUTHWEST EXPORT & IMPORT, INC.

Company Details

Entity Name: SOUTHWEST EXPORT & IMPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L17341
FEI/EIN Number 65-0150112
Mail Address: 9981 SW 146 CT, MIAMI, FL 33186
Address: 9981 SW 146TH COURT, MIAMI, FL 33186-2914
Place of Formation: FLORIDA

Agent

Name Role Address
ALAYON, HERBERT J Agent 9981 SW 146TH COURT, MIAMI, FL 33186-2914

President

Name Role Address
SABOGAL, GUILLERMO President 9981 SW 146 CT, MIAMI, FL 33186

Treasurer

Name Role Address
SABOGAL, GUILLERMO Treasurer 9981 SW 146 CT, MIAMI, FL 33186
BARATO, NELIDA Treasurer 9981 SW 146 CT, MIAMI, FL 33186

Director

Name Role Address
SABOGAL, GUILLERMO Director 9981 SW 146 CT, MIAMI, FL 33186
BARATO, NELIDA Director 9981 SW 146 CT, MIAMI, FL 33186

Vice President

Name Role Address
ALAYON, HERBERT Vice President 9981 SW 146TH COURT, MIAMI, FL 33186-2914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-26 ALAYON, HERBERT J No data
CHANGE OF MAILING ADDRESS 2010-05-02 9981 SW 146TH COURT, MIAMI, FL 33186-2914 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 9981 SW 146TH COURT, MIAMI, FL 33186-2914 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 9981 SW 146TH COURT, MIAMI, FL 33186-2914 No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-06-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State