Search icon

EXPORTEK OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: EXPORTEK OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPORTEK OF MIAMI, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000077246
FEI/EIN Number 202920124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1628 SW 18 ST, MIAMI, FL, 33145
Mail Address: 1628 SW 18 ST, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO FRANKLIN President 1628 SW 18 ST, MIAMI, FL, 33145
GUERRERO FRANKLIN Agent 1628 SW 18 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-21 1628 SW 18 ST, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-21 1628 SW 18 ST, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-08-21 1628 SW 18 ST, MIAMI, FL 33145 -
REINSTATEMENT 2014-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
REGISTERED AGENT NAME CHANGED 2007-10-17 GUERRERO, FRANKLIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001496737 TERMINATED 1000000537999 MIAMI-DADE 2013-09-30 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000902453 TERMINATED 1000000484660 MIAMI-DADE 2013-05-06 2033-05-08 $ 3,593.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2014-08-21
REINSTATEMENT 2008-10-29
REINSTATEMENT 2007-10-17
Domestic Profit 2005-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State