Search icon

AN IMEX, INC.

Company Details

Entity Name: AN IMEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2010 (15 years ago)
Document Number: P10000019789
FEI/EIN Number 272050623
Address: 1800 N Bayshore Dr, Miami, FL, 33132, US
Mail Address: 1800 N Bayshore Dr, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KASSIR ALEC N Agent 1800 N Bayshore Dr, Miami, FL, 33132

President

Name Role Address
KASSIR ALEC President 1800 N Bayshore Dr, Miami, FL, 33132

Vice President

Name Role Address
KASSIR ALEC Vice President 1800 N Bayshore Dr, Miami, FL, 33132

Secretary

Name Role Address
KASSIR ALEC Secretary 1800 N Bayshore Dr, Miami, FL, 33132

Treasurer

Name Role Address
KASSIR ALEC Treasurer 1800 N Bayshore Dr, Miami, FL, 33132

Director

Name Role Address
KASSIR ALEC Director 1800 N Bayshore Dr, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095865 TRUSS MIAMI EXPIRED 2018-08-28 2023-12-31 No data 1800 N BAYSHORE DR,, SUITE CU1, MIAMI, FL, 33132
G17000112983 SALON PRO EXPIRED 2017-10-12 2022-12-31 No data 1800 N BAYSHORE DR, SUITE 250, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1800 N Bayshore Dr, Unit 407, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2014-02-26 1800 N Bayshore Dr, Unit 407, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 1800 N Bayshore Dr, Unit 515, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2011-01-11 KASSIR, ALEC N No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State