Search icon

MEXIMPORTS, INC.

Company Details

Entity Name: MEXIMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000040786
FEI/EIN Number 650590598
Address: 27505 SW 167 COURT, HOMESTEAD, FL, 33031, US
Mail Address: 27505 SW 167 COURT, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAUTIE JUAN C Agent 27505 SW 167 COURT, HOMESTEAD, FL, 33031

President

Name Role Address
SAUTIE JUAN C President 27505 SW 167 COURT, HOMESTEAD, FL, 33031

Treasurer

Name Role Address
SAUTIE JUAN C Treasurer 27505 SW 167 COURT, HOMESTEAD, FL, 33031

Director

Name Role Address
SAUTIE JUAN C Director 27505 SW 167 COURT, HOMESTEAD, FL, 33031
SAUTIE CLAUDIA B Director 27505 SW 167 COURT, HOMESTEAD, FL, 33031

Vice President

Name Role Address
SAUTIE CLAUDIA B Vice President 27505 SW 167 COURT, HOMESTEAD, FL, 33031

Secretary

Name Role Address
SAUTIE CLAUDIA B Secretary 27505 SW 167 COURT, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 27505 SW 167 COURT, HOMESTEAD, FL 33031 No data
CHANGE OF MAILING ADDRESS 2004-07-23 27505 SW 167 COURT, HOMESTEAD, FL 33031 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-23 27505 SW 167 COURT, HOMESTEAD, FL 33031 No data

Documents

Name Date
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State