Search icon

EQUIPMENT & MATERIALS EXPORT CORP

Company Details

Entity Name: EQUIPMENT & MATERIALS EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000075309
FEI/EIN Number 36-4741102
Address: 170 OCEAN LAND DR #909, KEY BISCAYNE, FL, 33149
Mail Address: 170 OCEAN LAND DR #909, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAMAYO ALEJANDRO Agent 170 OCEAN LAND DR #909, KEY BISCAYNE, FL, 33149

President

Name Role Address
TAMAYO ALEJANDRO President 170 OCEAN LAND DR #909, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
TAMAYO ALEJANDRO Secretary 170 OCEAN LAND DR #909, KEY BISCAYNE, FL, 33149

Director

Name Role Address
TAMAYO ALEJANDRO Director 170 OCEAN LAND DR #909, KEY BISCAYNE, FL, 33149
BETANCOURT CARLOS Director 23340 ALORA DRIVE, BOCA RATON, FL, 33433

Vice President

Name Role Address
BETANCOURT CARLOS Vice President 23340 ALORA DRIVE, BOCA RATON, FL, 33433

Treasurer

Name Role Address
BETANCOURT CARLOS Treasurer 23340 ALORA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000469076 ACTIVE 1000000901009 DADE 2021-09-10 2041-09-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State