Search icon

REME 95 EXPORT & IMPORT INC.

Company Details

Entity Name: REME 95 EXPORT & IMPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000018099
FEI/EIN Number APPLIED FOR
Address: 7611 S.W. 153 CT., #207, MIAMI, FL, 33193
Mail Address: 7611 S.W. 153 CT., #207, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUELLAR LEMUEL Agent 7611 S.W. 153 CT., #207, MIAMI, FL, 33193

President

Name Role Address
CUELLAR LEMUEL President 7611 S.W. 153 CT., #207, MIAMI, FL, 33193

Vice President

Name Role Address
CUELLAR LEMUEL Vice President 7611 S.W. 153 CT., #207, MIAMI, FL, 33193

Secretary

Name Role Address
CUELLAR LEMUEL Secretary 7611 S.W. 153 CT., #207, MIAMI, FL, 33193

Treasurer

Name Role Address
CUELLAR LEMUEL Treasurer 7611 S.W. 153 CT., #207, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-09 7611 S.W. 153 CT., #207, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2001-10-09 7611 S.W. 153 CT., #207, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2001-10-09 CUELLAR, LEMUEL No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-09 7611 S.W. 153 CT., #207, MIAMI, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2001-10-09
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State