Search icon

CIMEXPORT, LLC - Florida Company Profile

Company Details

Entity Name: CIMEXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIMEXPORT, 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: 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: 06 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L19000038276
FEI/EIN Number 61-1982265

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

Address: 3330 NE 190th ST, UNIT 314, AVENTURA, FL, 33180, US
Mail Address: 3330 NE 190th ST, UNIT 314, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ INFANTE CAMILO J Managing Member 20505 E COUNTRY CLUB DR, AVENTURA, FL, 33180
INFANTE CORTES LUZ S Managing Member 20505 E COUNTRY CLUB DR, AVENTURA, FL, 33180
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 3330 NE 190th ST, UNIT 314, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 3330 NE 190th ST, UNIT 314, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 20505 E COUNTRY CLUB DR, UNIT PH36, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-10-23 20505 E COUNTRY CLUB DR, UNIT PH36, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-10-23 CORNERSTONE TAX AND ACCT.SVCS. CORP -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-10-23
Florida Limited Liability 2019-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State