Search icon

DUAMEX L.L.C., L.C.

Company Details

Entity Name: DUAMEX L.L.C., L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 23 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M94000000007
FEI/EIN Number 06-1385354
Address: 3301 N.W. 97TH AVENUE, MIAMI, FL 33172
Mail Address: 3301 N.W. 97TH AVENUE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: CONNECTICUT

Agent

Name Role Address
VAN DER BORG, HENRI J Agent 3301 N.W. 97TH AVENUE, MIAMI, FL 33172

Managing Member

Name Role Address
VAN DER BORG, HENRI Managing Member 3301 NW 97TH AVENUE, MIAMI, FL 33172

Manager

Name Role Address
MATTHES, WILLIAM Manager 3301 NW 97TH AVENUE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-08-24 VAN DER BORG, HENRI J No data
REINSTATEMENT 2000-12-29 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 3301 N.W. 97TH AVENUE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1999-03-05 3301 N.W. 97TH AVENUE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 3301 N.W. 97TH AVENUE, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021869 LAPSED 08-03823-CA-04 MIAMI DADE CTY CIR CRT 2008-08-27 2013-11-24 $22152.65 CALMEX WHOLESALE GROWERS AND SHIPPERS, INC., 2680 LA MIRADA DRIVE, VISTA, CA 92081

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-24
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-05
REINSTATEMENT 2000-12-29
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State