Search icon

WHOLESALE EXPORTS, INC - Florida Company Profile

Company Details

Entity Name: WHOLESALE EXPORTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHOLESALE EXPORTS, 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: 16 Apr 2019 (6 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P19000032109
FEI/EIN Number 83-4585782

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

Address: 11625 S W 98TH CT, MIAMI, FL, 33176, US
Mail Address: 11625 SW 98TH COURT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ SANLEY President 11625 SW 98TH COURT, MIAMI, FL, 33176
NUNEZ SANLEY Agent 11625 SW 98TH COURT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034429 GRAPPLE TRUCK SERVICES ACTIVE 2022-03-16 2027-12-31 - 11625 SW 98 CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 11625 S W 98TH CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-08-09 11625 S W 98TH CT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-09 11625 SW 98TH COURT, MIAMI, FL 33176 -
ARTICLES OF CORRECTION 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 NUNEZ, SANLEY -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-10
Articles of Correction 2019-04-29
Domestic Profit 2019-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State