Search icon

EQUIPER IMPORT & EXPORT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQUIPER IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPER IMPORT & EXPORT CORP. 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: 27 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S76158
FEI/EIN Number 650284752

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

Address: 2721 SW 156 PLACE, MIAMI, FL, 33185, US
Mail Address: 2721 SW 156 PLACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUESCA BERNUIS S President 2721 SE 156 PL, MIAMI, FL, 33185
RUESCA BERNUIS S Agent 2721 SW 156 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2721 SW 156 PLACE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2721 SW 156 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2012-04-30 2721 SW 156 PLACE, MIAMI, FL 33185 -
AMENDMENT 2010-12-09 - -
REGISTERED AGENT NAME CHANGED 2009-03-26 RUESCA, BERNUIS S -
AMENDMENT 2008-02-25 - -
AMENDMENT 2002-11-19 - -
REINSTATEMENT 2001-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000404654 TERMINATED 16-2009-CC-014996-MA CTY. CT. DUVAL CTY. FL 2010-03-08 2015-03-15 $14,582.30 M.C. MOODY & SONS, INC., PO BOX 12519, JACKSONVILLE, FL 32209
J05900004664 LAPSED 04-23137 CA 13 MIAMI-DADE COUNTY CIR CRT 2005-02-16 2010-03-10 $34511.36 BANK ATLANTIC, 1750 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304
J04000027623 LAPSED 03-24268-SP23-4 MIAMI-DADE COUNTY COURT 2004-02-18 2009-03-15 $5,390.92 GATEWAY COMPANIES, INC., 610 GATEWAY DRIVE, SUITE #R33, NORTH SIOUX CITY , SD 57049

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-03
Amendment 2010-12-09
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-26
Amendment 2008-02-25
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State