Entity Name: | F&S EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F&S 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: | 26 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P10000035947 |
FEI/EIN Number |
460525376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8901 NW 194th Terrace, Miami lakes, FL, 33018, US |
Mail Address: | 8901 NW 194th Terrace, Miami lakes, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTE SANCHEZ MAURO | Vice President | 3559 NW 82 AVE, MIAMI, FL, 33122 |
CLEMENTE FRANCO | President | 481 TAMIAMI CANAL RD, MIAMI, FL, 33144 |
PERALTA JIMENEZ ENIE | Agent | 8901 NW 194th Terrace, Miami lakes, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-02 | PERALTA JIMENEZ, ENIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 8901 NW 194th Terrace, Miami lakes, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 8901 NW 194th Terrace, Miami lakes, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 8901 NW 194th Terrace, Miami lakes, FL 33018 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State