EQUIPER IMPORT & EXPORT CORP. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State