Search icon

NOREV EXPORT, CORP. - Florida Company Profile

Company Details

Entity Name: NOREV EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOREV 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: 01 Apr 1992 (33 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: V26126
FEI/EIN Number 650434788

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

Address: 7500 NW 25 STREET, UNIT# 7, MIAMI, FL, 33122
Mail Address: 10905 SW142ND. PL., MIAMI, FL, 33186, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAMIAN P. President 10741 SW 139 AVE, MIAMI, FL, 33186
GARCIA DAMIAN P. Director 10741 SW 139 AVE, MIAMI, FL, 33186
GARCIA DAMIAN P Agent 10741 SW 139 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 10741 SW 139 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-15 7500 NW 25 STREET, UNIT# 7, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 7500 NW 25 STREET, UNIT# 7, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1997-04-25 GARCIA, DAMIAN P -
REINSTATEMENT 1993-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State