№ lp_2_3_12436
File format: docx
Character count: 1114736
File size: 1311 KB
Annual report filed with the Securities and Exchange Commission containing financial statements, corporate information, risk factors, management discussion and analysis, and details on securities registered on the New York Stock Exchange for the fiscal year ended December 31, 2020.
Filing Date:
April 14, 2021
Fiscal Year Ended:
December 31, 2020
Form Type:
Form 20-F Annual Report
Regulatory Authority:
Securities and Exchange Commission
Country of Jurisdiction:
United Mexican States
Registrant:
Fomento Económico Mexicano, S.A.B. de C.V.
English Name of Registrant:
Mexican Economic Development, Inc.
Commission File Number:
001-35934
Principal Executive Offices:
General Anaya No. 601 Pte., Colonia Bella Vista, Monterrey, NL 64410 Mexico
Stock Exchange:
New York Stock Exchange
Trading Symbols:
FMX, FMX23, FMX43, FMX50
Accounting Standards:
International Financial Reporting Standards as issued by the International Accounting Standards Board
Reporting Obligation:
Section 13 or 15(d) of the Securities Exchange Act of 1934
Large Accelerated Filer:
Yes
Shell Company:
No
Outstanding BD Units:
2,161,177,770
Outstanding B Units:
1,417,048,500
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2019
Country:
United States / Mexico
Document Type:
Annual report filed with the Securities and Exchange Commission
Organization:
Fomento Económico Mexicano, S.A.B. de C.V.
Author:
Company management
Report Filing Date:
April 28, 2020
Accounting Standards:
International Financial Reporting Standards (IFRS)
Stock Exchanges:
New York Stock Exchange
Securities Information:
American Depositary Shares, 2.875% Senior Notes due 2023, 4.375% Senior Notes due 2043, 3.500% Senior Notes due 2050
Number of Shares:
2,161,177,770 BD Units; 1,417,048,500 B Units
Corporate Headquarters:
General Anaya No. 601 Pte., Colonia Bella Vista, Monterrey, NL 64410 Mexico
Contact:
Juan F. Fonseca; Tel (52-818) 328-6167; [email protected]
Filing Status:
Well-known seasoned issuer
Filer Type:
Large accelerated filer
Note:
Year
Subject:
Overseas Portfolio Investment Reporting
Document Type:
Form
Year:
2020
Type of document:
Advisory letter
Subject:
Tax treatment of superannuation contributions
Audience:
Individual clients
Jurisdiction:
Australia
Issuing organization:
[Company Name]
Author:
[Insert Client Position / Author not explicitly stated]
Period covered:
Financial year ended 30 June 2020
Contribution types:
Concessional and non-concessional
Relevant legislation:
Division 293 tax, concessional contributions caps
Year:
2017
Region / city:
Chengdu, People’s Republic of China
Topic:
Intangible Cultural Heritage, UNESCO, Results Framework
Document Type:
Meeting Summary
Organ / Institution:
UNESCO Intergovernmental Committee for the Safeguarding of the Intangible Cultural Heritage
Author:
UNESCO Secretariat
Target Audience:
States Parties to the 2003 Convention, Cultural Heritage Experts
Period of validity:
N/A
Date of approval:
N/A
Date of changes:
N/A
Year:
2024
Region / City:
West Sussex
Theme:
Financial Statements, Charity
Document Type:
Financial Report
Organization:
Association of Dental Implantology Ltd
Author:
Mark Cummins FCCA FCIE
Target Audience:
Charity Trustees, Financial Stakeholders
Period of Activity:
1 August 2023 – 31 July 2024
Approval Date:
18 November 2024
Date of Changes:
None
Year:
2006
Region / City:
Australia
Subject:
Education
Document Type:
Policy
Author:
Department of Education
Target Audience:
School administration
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Note:
Region / City
Theme:
Financial viability, Risk assessment
Document Type:
Risk Assessment
Period of validity:
2025-2026
Contextual Description:
This document provides a financial risk assessment methodology for schools participating in the Private School Choice Programs, focusing on financial viability indicators for the 2025-26 school year.
Year:
2025
Region / City:
Virginia
Subject:
Pre-Medicare Retiree Healthcare Program
Document Type:
Instructions
Agency:
Department of Human Resource Management
Audience:
Agencies
Period of validity:
Fiscal Year 2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Missouri
Topic:
Education Statistics
Document Type:
Report
Organization / Institution:
Missouri Department of Elementary and Secondary Education
Author:
Unknown
Target Audience:
School Districts, Charter Schools, Independent Auditors
Period of Validity:
Until June 2025
Approval Date:
Unknown
Date of Amendments:
Unknown
Year:
2025
Region / City:
Missouri
Topic:
School Finance
Document Type:
User Guide
Agency / Institution:
Missouri Department of Elementary and Secondary Education
Author:
Missouri Department of Elementary and Secondary Education
Target Audience:
School Districts, Charter Schools, Independent Auditors
Effective Period:
Year Ended June 30, 2025
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2024
Region / city:
Delaware, USA
Theme:
Business operations, financial report
Document type:
Annual report
Institution:
U.S. Securities and Exchange Commission
Author:
BAB, Inc.
Target audience:
Investors, financial analysts, regulators
Period of validity:
Fiscal year ending November 30, 2024
Approval date:
Not specified
Date of amendments:
Not specified
Year:
[DD MM YYYY]
Region / City:
Singapore
Subject:
Companies Act 1967, financial statements filing
Document Type:
Declaration
Organization:
ACRA (Accounting and Corporate Regulatory Authority)
Author:
Director and Authorized Representative of Foreign Company
Target Audience:
Registrar of Companies, Foreign Company, Singapore Branch
Period of Effect:
Financial Year Ended [DD MM YYYY]
Approval Date:
[DD MM YYYY]
Date of Amendments:
Not specified
Year:
20xx
Region / City:
Louisiana
Subject:
Agreed-Upon Procedures, Compliance and Control Review
Document Type:
Engagement Letter
Organization / Institution:
CPA Firm
Author:
CPA Firm
Target Audience:
Entity Head, Louisiana Legislative Auditor (LLA)
Period of Validity:
Fiscal period ended June 30, 20xx
Approval Date:
[Date]
Date of Modifications:
[Date]
Year:
20XX
Region / City:
Louisiana
Topic:
Control and compliance procedures
Organization / Institution:
Louisiana Legislative Auditor (LLA)
Author:
XYZ Entity
Target Audience:
Governing Board of XYZ Entity, Louisiana Legislative Auditor
Period of validity:
July 1, 20XX through June 30, 20XX
Approval date:
Not provided
Date of amendments:
Not provided
Year:
2024
Region / City:
[Country]
Theme:
Financial Reporting, Banking
Document Type:
Financial Statement, Report
Organization:
ABC Bank Group
Author:
Management Board
Target Audience:
Shareholders, Investors, Regulatory Bodies
Period of Validity:
Year ending 31 December 2024
Date of Approval:
[Date to be inserted in the document]
Date of Changes:
N/A
Year:
2024
Region / City:
Virginia
Topic:
Pre-Medicare Retiree Healthcare Program
Document Type:
Instructions
Organization:
Department of Human Resource Management
Author:
Not specified
Target Audience:
Agencies responsible for financial reporting
Period of Action:
Fiscal Year Ended June 30, 2024
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2007
Country:
Nigeria
Type of document:
Legislation
Issuing body:
National Assembly of the Federal Republic of Nigeria
Subject:
Public finance management, fiscal accountability, debt management
Date enacted:
30 July 2007
Commencement date:
30 July 2007
Sections:
PART I – XIV
Purpose:
Establishment of the Fiscal Responsibility Commission and framework for prudent management of public resources
Year:
2025-2027
Region / City:
Lancaster County, Pennsylvania
Topic:
Transportation Planning
Document Type:
Planning Program
Agency:
Lancaster County Planning Department, South Central Transit Authority
Author:
Lancaster County Planning Department, South Central Transit Authority
Target Audience:
Local government officials, transportation planners, community members
Effective Period:
July 1, 2025 - June 30, 2027
Approval Date:
January 28, 2025
Amendment Date:
March 26, 2025
Year:
2023
Region / City:
Greater Lowell Area, Massachusetts
Subject:
Youth Workforce Development Programs
Document Type:
Request for Proposals (RFP)
Issuing Organization:
MassHire Greater Lowell Workforce Board
Target Audience:
Public or private agencies, public school systems, community organizations, and other eligible applicants providing youth services
Period of Validity:
7/1/2022 – 6/30/2023 (with potential renewal)
Approval Date:
March 21, 2021
Amendment Date:
N/A
Year:
2023-2024
Region / city:
Eagle Pass, Texas
Subject:
Housing Rehabilitation Assistance
Document Type:
Application form
Organization / Institution:
City of Eagle Pass
Author:
City of Eagle Pass
Target Audience:
Residents of Eagle Pass applying for housing rehabilitation assistance
Period of validity:
Fiscal Year 2023-2024
Approval Date:
Not specified
Date of Changes:
Not specified