Search icon

EXIM CAPITAL FUNDING CORPORATION

Company Details

Entity Name: EXIM CAPITAL FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2011 (13 years ago)
Date of dissolution: 18 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: P11000080289
FEI/EIN Number 453218832
Mail Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
Address: 3626 SR 33, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Cersine Matthew LEsq. Agent 1512 West Colonial Drive, Orlando, FL, 32869

President

Name Role Address
ALEKSIC MIROSLAV Phd President 8297 Champions Gate Blvd, Champions Gate, FL, 33896

Chief Executive Officer

Name Role Address
Aleksic Mario Chief Executive Officer 8297 Champions Gate Blvd, Champions Gate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020068 INTERNATIONAL BUSINESS SERVICE GROUP IBS EXPIRED 2015-02-24 2020-12-31 No data 8297 CHAMPIONS GATE BLVD 394, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-15 Cersine, Matthew L, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1512 West Colonial Drive, C, Orlando, FL 32869 No data
CHANGE OF MAILING ADDRESS 2015-04-23 3626 SR 33, Clermont, FL 34714 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 3626 SR 33, Clermont, FL 34714 No data

Documents

Name Date
CORAPVDWN 2017-09-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State