Search icon

CERTIFIED EXPORTS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED EXPORTS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED EXPORTS OF MIAMI, 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: 03 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000020776
FEI/EIN Number 650813738

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

Address: 5613 PIERCE ST, hollywood, FL, 33021, US
Mail Address: 5613 PIERCE ST, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOMARI ABDULWAHED ALI President 5613 PIERCE ST, HOLLYWOOD, FL, 33021
ABURIALEH AHMAD Vice President 8572 NW 196 TERR, MIAMI, FL, 33015
ALOMARI ABDUL Agent 5613 PIERCE ST, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5613 PIERCE ST, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-04-30 5613 PIERCE ST, hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 5613 PIERCE ST, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2001-04-23 ALOMARI, ABDUL -
AMENDMENT 1998-03-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State