Search icon

EXPERT MOLD MAKER, CORP. - Florida Company Profile

Company Details

Entity Name: EXPERT MOLD MAKER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT MOLD MAKER, CORP. 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000037831
FEI/EIN Number 264799728

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

Address: 13147 NW LEJEUNE RD, MIAMI, FL, 33054
Mail Address: 13147 NW LEJEUNE RD, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO JOSE W Director 13147 NW 42ND AVE, OPALOCKA, FL, 33054
GALLEGO JOSE W President 13147 NW 42ND AVE, OPALOCKA, FL, 33054
GALLEGO JOSE W Secretary 13147 NW 42ND AVE, OPALOCKA, FL, 33054
GALLEGO JOSE W Treasurer 13147 NW 42ND AVE, OPALOCKA, FL, 33054
GALLEGO JOSE W Agent 13147 NW LEJEUNE RD, MIAMI, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125922 S.J. ABERMAN & CO EXPIRED 2013-12-23 2018-12-31 - 13147 NW LEJEUNE RD, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-12 13147 NW LEJEUNE RD, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 13147 NW LEJEUNE RD, MIAMI, FL 33054 -
REINSTATEMENT 2011-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 13147 NW LEJEUNE RD, MIAMI, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2012-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State