Search icon

ESS EXPORT SALES SUPPORT INC. - Florida Company Profile

Company Details

Entity Name: ESS EXPORT SALES SUPPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESS EXPORT SALES SUPPORT 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 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000078906
FEI/EIN Number 650947673

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

Address: 13590 SW 134 AVE, SUITE #111, MIAMI, FL, 33186
Mail Address: 13590 SW 134 AVE, SUITE #111, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANUEL P President 13590 SW 134 AVE SUITE # 111, MIAMI, FL, 33186
GARCIA NINA Vice President 13590 SW 134 AVE SUITE # 111, MIAMI, FL, 33186
GARCIA GABRIEL M Vice President 13590 SW 134 AVE SUITE #, MIAMI, FL, 33186
RODRIGUEZ YUDENIA M Treasurer 13500 SW 81 ST, MIAMI, FL, 33183
GARCIA MANUEL P Agent 13590 SW 134 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063363 ESS EXCELLENT SALES SUPPORT EXPIRED 2011-06-23 2016-12-31 - 10683 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 13590 SW 134 AVE, SUITE #111, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-03-21 13590 SW 134 AVE, SUITE #111, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 13590 SW 134 AVE, SUITE #111, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-04-22 GARCIA, MANUEL PRES -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State