Entity Name: | A & P EXPORT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & P EXPORT GROUP, 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: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000019164 |
FEI/EIN Number |
650905857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15113 NW 91 COURT, HIALEAH, FL, 33018 |
Mail Address: | PO BOX 4152, HIALEAH, FL, 33014 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES AUGUSTIN | President | 15113 NW 91 CT., MIAMI, FL, 33018 |
VALDES AUGUSTIN | Director | 15113 NW 91 CT., MIAMI, FL, 33018 |
VALDES AUGUSTIN | Treasurer | 15113 NW 91 CT., MIAMI, FL, 33018 |
HORIGIAN NELIDA | Director | 2000 ISLAND BLVD APT #1805, AVENTURA, FL, 33160 |
HORIGIAN NELIDA | Vice President | 2000 ISLAND BLVD APT #1805, AVENTURA, FL, 33160 |
HORIGIAN NELIDA | Secretary | 2000 ISLAND BLVD APT #1805, AVENTURA, FL, 33160 |
VALDES AUGUSTIN P | Agent | 15113 NW 91 CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-09 | VALDES, AUGUSTIN PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-31 | 15113 NW 91 CT, HIALEAH, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-26 | 15113 NW 91 COURT, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2002-04-26 | 15113 NW 91 COURT, HIALEAH, FL 33018 | - |
AMENDMENT | 2000-08-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000415229 | LAPSED | 11-02800 CC 26 2 | MIAMI-DADE COUNTY | 2011-06-10 | 2016-07-05 | $7695.07 | TRANE US, INC., 3600 PAMMEL CREEK ROAD, LACROSSE, WI 59601 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-15 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-26 |
ANNUAL REPORT | 2001-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State