Search icon

XPRESS MULTISERVICE LLC - Florida Company Profile

Company Details

Entity Name: XPRESS MULTISERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS MULTISERVICE 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: 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000101042
FEI/EIN Number 273559377

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

Address: 13542 N Florida Ave, Tampa, FL, 33613, US
Mail Address: 13542 N Florida Ave, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERTUS MIKEL President 7303 Newhall Pass Lane, Wesly Chapel, FL, 33545
Lubin Flobert Vice President 11402 MCMULLEN RD, RIVERVIEW, FL, 33569
VERTUS MIKEL Agent 7303 Newhall Pass Lane, Wesly Chapel, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 13542 N Florida Ave, 108 A/B, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-03-22 13542 N Florida Ave, 108 A/B, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 7303 Newhall Pass Lane, Wesly Chapel, FL 33545 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State