Search icon

EXPORT COMPANY OF SOUTH AMERICA, INC.

Company Details

Entity Name: EXPORT COMPANY OF SOUTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M97105
FEI/EIN Number 65-0075643
Address: 251 CRANDON BLVD., #735, KEY BISCAYNE, FL 33149
Mail Address: 251 CRANDON BLVD., #735, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO, ALVARO Agent 251 CRANDON BLVD., #735, KEY COLONY PHASE II, KEY BISCAYNE, FL 33149

Director

Name Role Address
CASTRO, ALVARO Director 251 CRANDON BV #735, KEY BISCAYNE, FL 33149

President

Name Role Address
CASTRO, ALVARO President 251 CRANDON BV #735, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
CASTRO, ALVARO Treasurer 251 CRANDON BV #735, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-12 251 CRANDON BLVD., #735, KEY COLONY PHASE II, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 251 CRANDON BLVD., #735, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1990-03-13 251 CRANDON BLVD., #735, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 1989-08-31 CASTRO, ALVARO No data

Documents

Name Date
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-30
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State