Search icon

MACHINERY TRADE EXPORT INC. - Florida Company Profile

Company Details

Entity Name: MACHINERY TRADE EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACHINERY TRADE EXPORT 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: 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: 24 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P09000054795
FEI/EIN Number 270439776

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

Address: 8339 NW 74 ST, MIAMI, FL, 33166, US
Mail Address: 8339 NW 74 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTES RICARDO President 2535 NW 99 AVE, MIAMI, FL, 33172
PUENTES RICARDO Agent 8339 NW 74 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 8339 NW 74 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 8339 NW 74 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-08 8339 NW 74 ST, MIAMI, FL 33166 -
AMENDMENT 2018-11-26 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
Amendment 2018-11-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State