Search icon

EXP CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: EXP CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXP CONSTRUCTION MANAGEMENT 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: 20 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L19000154811
FEI/EIN Number 37-1947838

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

Address: 78 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: 78 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA ALMEIDA CARLOS A Manager 150 SUNNY ISLES BLVD. #1802, SUNNY ISLES BEACH, FL, 33160
SCHMIDT ALIAGA FERNANDO A Manager 78 SW 7TH STREET, MIAMI, FL, 33130
PEREIRA DA COSTA DIOGO T Manager 78 SW 7TH STREET, MIAMI, FL, 33130
SCHMIDT-ALIAGA FERNANDO A Agent 78 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 SCHMIDT-ALIAGA, FERNANDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 78 SW 7TH STREET, MIAMI, FL 33130 -
LC AMENDMENT 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 78 SW 7TH STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-07-23 78 SW 7TH STREET, MIAMI, FL 33130 -
LC STMNT OF AUTHORITY 2019-07-08 - -

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-25
LC Amendment 2021-06-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
CORLCAUTH 2019-07-08
Florida Limited Liability 2019-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State