Search icon

MIA EXPORT INTEROCEANIC MERCHANDISE EXCHANGE, INC.

Company Details

Entity Name: MIA EXPORT INTEROCEANIC MERCHANDISE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1991 (34 years ago)
Document Number: S59573
FEI/EIN Number 65-0270293
Address: 4400 NW 74 AVE, MIAMI, FL 33166
Mail Address: 4400 NW 74 AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELCORTO, LUIS Agent 4400 NW 74 AVE, MIAMI, FL 33166

Vice President

Name Role Address
DELCORTO, LUIS Vice President 4400 NW 74 AVE, MIAMI, FL 33166
GONZALEZ, EDUARDO Vice President 3116 SW 6ST, MIAMI, FL 33135

President

Name Role Address
DELCORTO, LUIS President 4400 NW 74 AVE, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000520 MEI DISTRIBUTORS EXPIRED 2016-01-04 2021-12-31 No data 4400 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 4400 NW 74 AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-03-27 4400 NW 74 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 4400 NW 74 AVE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 1997-05-16 DELCORTO, LUIS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001153245 TERMINATED 08-32490- COWE (83) BROWARD CTY COURTHOUSE 2009-04-03 2014-04-17 $6,842.11 HORNERXPRESS, INC, 5755 POWERLINE ROAD, FORT LAUDERDALE
J08900023699 LAPSED 07029500CA04 MIAMI DADE CTY 2008-10-24 2013-12-22 $6933.74 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD STE 140, HOLLYWOOD, FL 33149

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State