Search icon

FLORIDA MARINE EXPORT IMPORT, CO. - Florida Company Profile

Company Details

Entity Name: FLORIDA MARINE EXPORT IMPORT, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MARINE EXPORT IMPORT, CO. 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000136171
FEI/EIN Number 203587425

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

Address: 1881 79 STREET CAUSEWAY, 1702, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1881 79 STREET CAUSEWAY, 1702, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FRANK F President 1881 79 STREET CAUSEWAY, APT 1702, NORTH BAY VILLAGE, FL, 33141
EVANS LAWRENCE S Agent 717 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1881 79 STREET CAUSEWAY, 1702, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-01-06 1881 79 STREET CAUSEWAY, 1702, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-22 717 PONCE DE LEON BLVD., 330, CORAL GABLES, FL 33134 -
REINSTATEMENT 2010-10-22 - -
REGISTERED AGENT NAME CHANGED 2010-10-22 EVANS, LAWRENCE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-11-21 - -

Documents

Name Date
Reg. Agent Change 2077-11-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-10-22
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-01-24
Amendment 2007-11-21
ANNUAL REPORT 2007-07-31
REINSTATEMENT 2007-07-25
Domestic Profit 2005-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State