Search icon

EXCLUSIVE AUTO EXPORT INC

Company Details

Entity Name: EXCLUSIVE AUTO EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000091812
FEI/EIN Number 45-3635377
Address: 5050 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 5050 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON ANGEL D Agent 5050 NW 74TH AVE, MIAMI, FL, 33166

Director

Name Role Address
CALDERON ANGEL D Director 5050 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 5050 NW 74TH AVE, 108, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-04-24 5050 NW 74TH AVE, 108, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 5050 NW 74TH AVE, 108, MIAMI, FL 33166 No data
AMENDMENT 2012-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000315803 TERMINATED 1000000588502 MIAMI-DADE 2014-03-03 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST
J13001275107 TERMINATED 1000000501060 MIAMI-DADE 2013-08-01 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-07
Amendment 2012-10-23
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State