Search icon

EXPRESS PARCEL SERVICE INTERNATIONAL (EPS), LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS PARCEL SERVICE INTERNATIONAL (EPS), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS PARCEL SERVICE INTERNATIONAL (EPS), LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2006 (19 years ago)
Document Number: L06000071913
FEI/EIN Number 061796594

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

Address: 8298 NW 21ST STREET, Doral, FL, 33122, US
Mail Address: P.O. BOX 260398, MIAMI, FL, 33126
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODON LAW, PLLC Agent 201 Alhambra Circle, Coral Gables, FL, 33134
MENICUCCI DINO Managing Member Ortega Y Gasset, No. 40, Santo Domingo, Do
MENICUCCI LUIS REYNALDO Managing Member Ortega Y Gasset, No. 40, Santo Domingo, Do
Menicucci Alejandra Manager Ortega Y Gasset, No 40, Santo Domingo
Menicucci Luis Antonio Manager Ortega Y Gasset, No 40, Santo Domingo

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 8298 NW 21ST STREET, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-04-29 RODON LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 201 Alhambra Circle, Suite 504, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-27 8298 NW 21ST STREET, Doral, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State