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. |
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 |
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 | - |
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 | - | - |
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