Search icon

LEVY EXPORT AND TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: LEVY EXPORT AND TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVY EXPORT AND TRANSPORT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P14000000511
FEI/EIN Number 46-4413818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8137 MERANO AVENUE, FORT PIERCE, FL, 34951, US
Mail Address: 8137 MERANO AVENUE, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ERNIE President 8137 MERANO AVE, FORT PIERCE, FL, 34951
LEWIS STEVE Agent 10829, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8137 MERANO AVENUE, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2024-04-30 8137 MERANO AVENUE, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10829, NW 27 AVENUE, MIAMI, FL 33167 -
REINSTATEMENT 2023-12-01 - -
REGISTERED AGENT NAME CHANGED 2023-12-01 LEWIS, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State