Entity Name: | EXPOCREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPOCREDIT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 16 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | P00000077381 |
FEI/EIN Number |
651033682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 BRICKELL AVE SUITE 2660, MIAMI, FL, 33131, US |
Mail Address: | 1450 BRICKELL AVE SUITE 2660, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEISEL GEORGE | President | 1450 BRICKELL AVE SUITE 2660, MIAMI, FL, 33131 |
CHAVES MARK | Agent | C/O MARCUM LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | C/O MARCUM LLP, ONE SE THIRD AVE STE 1100, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-30 | CHAVES, MARK | - |
AMENDMENT | 2015-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-02 | 1450 BRICKELL AVE SUITE 2660, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-02 | 1450 BRICKELL AVE SUITE 2660, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-08-07 | - | - |
AMENDMENT | 2005-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
Info Only | 2019-06-12 |
Reg. Agent Change | 2019-05-30 |
AMENDED ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2019-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State