Search icon

PLANEXPORT, INC.

Company Details

Entity Name: PLANEXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P15000043218
FEI/EIN Number 47-4175130
Mail Address: P.O. BOX 700204, GOULDS, FL, 33170
Address: 21650 SW 137 AVENUE, GOULDS, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Marcus Alan KEsq. Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

President

Name Role Address
SMOLENY CHARLES MR. President P.O. 700204, GOULDS, FL, 33170

Treasurer

Name Role Address
SMOLENY CHARLES MR. Treasurer P.O. 700204, GOULDS, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071805 PLANTATION EXPORTERS EXPIRED 2015-07-10 2020-12-31 No data P.O.BOX 700204, GOLULS, FL, 33170

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 Marcus, Alan K, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000561456 ACTIVE 123703-2019 LEE CTY 20TH JUD CT 2023-10-19 2028-11-21 $45,196.62 EVERLASTING CAPITAL, 30 BROAD STREET, SUITE 1201, NEW YORK, NY 10004
J21000070270 ACTIVE 1000000876807 DADE 2021-02-10 2041-02-17 $ 13,055.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-20
Domestic Profit 2015-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State