Entity Name: | 4M IMPORT & EXPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (7 years ago) |
Document Number: | P13000081047 |
FEI/EIN Number | 46-3031137 |
Address: | 2200 NW 110TH AVE, SWEETWATER, FL, 33172-1902, US |
Mail Address: | 2200 NW 110TH AVE, SWEETWATER, FL, 33172-1902, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMES RUI | Agent | 2200 NW 110TH AVE, SWEETWATER, FL, 331721902 |
Name | Role | Address |
---|---|---|
GOMES RUI | President | 2200 NW 110TH AVE, SWEETWATER, FL, 331721902 |
Name | Role | Address |
---|---|---|
JESUS RICARDO | Vice President | 2200 NW 110TH AVE, SWEETWATER, FL, 331721902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000113845 | 4M AUTOPARTS | EXPIRED | 2017-10-16 | 2022-12-31 | No data | 1151 NW 36 TERRACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 2200 NW 110TH AVE, Suite 300, SWEETWATER, FL 33172-1902 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 2200 NW 110TH AVE, Suite 300, SWEETWATER, FL 33172-1902 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 2200 NW 110TH AVE, Suite 300, SWEETWATER, FL 33172-1902 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GOMES, RUI | No data |
REINSTATEMENT | 2017-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CONVERSION | 2013-09-30 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000088975. CONVERSION NUMBER 500000134635 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000829180 | TERMINATED | 1000000689807 | DADE | 2015-08-03 | 2025-08-05 | $ 344.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State