Search icon

F&P EXPORT CORP.

Company Details

Entity Name: F&P EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000099202
FEI/EIN Number 260847284
Address: 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180
Mail Address: 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KARINA PACHECO Agent 2775 NE 187TH ST, AVENTURA, FL, 33180

President

Name Role Address
FUENMAYOR GUSTAVO A President 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180

Director

Name Role Address
FUENMAYOR GUSTAVO A Director 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180
PALENCIA CARLOS J Director 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180
PACHECO PATRICIA B Director 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180
CHACIN LARISSA S Director 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180

Vice President

Name Role Address
PALENCIA CARLOS J Vice President 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180

Secretary

Name Role Address
PACHECO PATRICIA B Secretary 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180

Treasurer

Name Role Address
CHACIN LARISSA S Treasurer 2775 NE 187TH STREET #W519, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-17 2775 NE 187TH STREET #W519, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2010-04-11 KARINA PACHECO No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-11 2775 NE 187TH ST, W519, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000373630 TERMINATED 1000000396769 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-25
Domestic Profit 2007-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State