Search icon

NATIONAL EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL EXPORT, 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: 09 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000089312
FEI/EIN Number 650538783

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

Address: 7255-A N.E. 4TH AVE., MIAMI, FL, 33138, US
Mail Address: 7255-A N.E. 4TH AVE., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALBERTO Vice President 7257 NE 4 AVE, MIAMI, FL, 33138
FURER REUVEN Agent 860 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-20 7255-A N.E. 4TH AVE., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1996-05-20 7255-A N.E. 4TH AVE., MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-01 860 SOUTH SHORE DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 1995-11-01 FURER, REUVEN -
REINSTATEMENT 1995-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 1999-10-27
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State