Search icon

EVSA MACHINERY EXPORT IMPORT, LLC

Company Details

Entity Name: EVSA MACHINERY EXPORT IMPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M09000003305
FEI/EIN Number 262735573
Address: 8226 NW 116th Ave, Doral, FL, 33178, US
Mail Address: 8226 NW 116th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: TENNESSEE

Agent

Name Role Address
CALVO EMILIO Agent 8226 NW 116th Ave, Doral, FL, 33178

Manager

Name Role Address
CALVO EMILIO Manager 8226 NW 116th Ave, Doral, FL, 33178

President

Name Role Address
CALVO EMILIO President 8226 NW 116th Ave, Doral, FL, 33178

Auth

Name Role Address
HERMIDA MARISOL Auth 8226 NW 116th Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077968 ECT MAQUINARIAS, C.A. EXPIRED 2010-08-24 2015-12-31 No data 17913 NW 7TH STREET, STE: 103, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 8226 NW 116th Ave, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2016-04-15 8226 NW 116th Ave, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 8226 NW 116th Ave, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2014-06-30 CALVO, EMILIO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583486 ACTIVE 1000000758694 MIAMI-DADE 2017-10-11 2027-10-20 $ 700.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-11
Foreign Limited 2009-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State