Search icon

EMEXPORT, INC.

Company Details

Entity Name: EMEXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P00000072506
FEI/EIN Number 651027876
Address: 2333 brickell ave, MIAMI, FL, 33129, US
Mail Address: 2333 brickell ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVERRI JAIME R Agent 2333 brickell ave, MIAMI, FL, 33129

President

Name Role Address
ECHEVERRI JAIME R President 2333 brickell ave, MIAMI, FL, 33129

Director

Name Role Address
ARISTIZABAL RUTH C Director 2333 brickell ave, MIAMI, FL, 33129
Sara Echeverri Director 2333 brickell ave, MIAMI, FL, 33129

Chief Financial Officer

Name Role Address
ECHEVERRI FELIPE Chief Financial Officer 2333 brickell ave, MIAMI, FL, 33129

Chief Operating Officer

Name Role Address
Echeverri Alejandra Chief Operating Officer 2333 brickell ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 2333 brickell ave, Apt 315, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2024-01-28 2333 brickell ave, Apt 315, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 2333 brickell ave, Apt 315, MIAMI, FL 33129 No data
AMENDMENT 2011-05-09 No data No data
REINSTATEMENT 2010-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State