Search icon

OFFICE EXPRESS SUPPLIES, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OFFICE EXPRESS SUPPLIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 1991 (34 years ago)
Document Number: K30736
FEI/EIN Number 650085768
Address: 8005 W 20 AVENUE, HIALEAH, FL, 33014, US
Mail Address: 8005 W 20 AVENUE, HIALEAH, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RANDOLPH President 7933 NW 161 TERRACE, MIAMI LAKES, FL, 33016
FUENTES DANIEL Vice President 16001 NW 79 COURT, MIAMI LAKES, FL, 33016
GARCIA BLANCA Treasurer 7933 NW 161 TERRACE, MIAMI LAKES, FL, 33016
GARCIA RANDOLPH Agent 7933 NW 161 TERRACE, MIAMI LAKES, FL, 33016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-824-9211
Contact Person:
RANDY GARCIA
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
User ID:
P0274124

Unique Entity ID

Unique Entity ID:
L1L5TK89VH37
CAGE Code:
3B8R8
UEI Expiration Date:
2025-08-13

Business Information

Division Name:
OFFICE EXPRESS SUPPLIES, INCORPORATED
Activation Date:
2024-08-15
Initial Registration Date:
2002-10-17

Commercial and government entity program

CAGE number:
3B8R8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
RANDY GARCIA
Corporate URL:
www.xpressbuy.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079162 E Z OFFICE SUPPLY, INC. EXPIRED 2012-08-10 2017-12-31 - 8005 W 20 AVENUE, HIALEAH, FL, 33014
G12000074646 OFFICE XPRESS SUPPLY EXPIRED 2012-07-27 2017-12-31 - 8005 WEST 20TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-25 GARCIA, RANDOLPH -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 7933 NW 161 TERRACE, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-22 8005 W 20 AVENUE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2002-10-22 8005 W 20 AVENUE, HIALEAH, FL 33014 -
REINSTATEMENT 1991-06-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162007.00
Total Face Value Of Loan:
162007.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$162,007
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,372.75
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $162,007

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State