Search icon

EXPORMAD CORP

Company Details

Entity Name: EXPORMAD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000019067
FEI/EIN Number 275235540
Address: 5854 BAY HILL CIR, LAKE WORTH, FL, 33463
Mail Address: 10450 nw 74 st #305, doral, FL, 33178, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PELAEZ MARGARITA R Agent 5854 BAY HILL CIR, LAKE WORTH, FL, 33463

President

Name Role Address
PELAEZ MARGARITA R President 5854 BAY HILL CIR, LAKE WORTH, FL, 33463

Vice President

Name Role Address
CABALLERO MARIA E Vice President 10410 nw 74 st #305, MIAMI, FL, 33178

Treasurer

Name Role Address
DE LAS SALAS MIGUEL A Treasurer 5854 BAY HILL CIR, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081258 525 & 535 BISCAYNE BAY EXPIRED 2013-08-15 2018-12-31 No data 5854 BAY HILL CIR, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-03-08 5854 BAY HILL CIR, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000745295 TERMINATED 1000000684021 PALM BEACH 2015-06-24 2035-07-08 $ 1,408.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State