Search icon

4M IMPORT & EXPORT INC

Company Details

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

Agent

Name Role Address
GOMES RUI Agent 2200 NW 110TH AVE, SWEETWATER, FL, 331721902

President

Name Role Address
GOMES RUI President 2200 NW 110TH AVE, SWEETWATER, FL, 331721902

Vice President

Name Role Address
JESUS RICARDO Vice President 2200 NW 110TH AVE, SWEETWATER, FL, 331721902

Fictitious Names

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

Events

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

Debts

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

Documents

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