Search icon

EXSPO INC - Florida Company Profile

Company Details

Entity Name: EXSPO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXSPO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000086171
FEI/EIN Number 814261883

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

Address: 20000 e country club drive, aventura, FL, 33180, US
Mail Address: 20000 e country club drive, aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
kiriienko Vladyslav President 20000 e country club drive, Aventura, FL, 33180
Kiriienko Vladyslav Agent 20000 e country club drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 20000 e country club drive, apt TS07, aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-25 20000 e country club drive, apt TS07, aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 20000 e country club drive, TS07, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Kiriienko, Vladyslav -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432797 ACTIVE 1000001001913 DADE 2024-07-05 2044-07-10 $ 21,998.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000432813 ACTIVE 1000001001915 DADE 2024-07-05 2044-07-10 $ 8,872.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000432821 ACTIVE 1000001001916 DADE 2024-07-05 2044-07-10 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-23
Domestic Profit 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7040988401 2021-02-11 0455 PPP 20000 E Country Club Dr, Aventura, FL, 33180-3004
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38550
Loan Approval Amount (current) 38550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-3004
Project Congressional District FL-24
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38981.97
Forgiveness Paid Date 2022-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State