Search icon

F&S EXPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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