Search icon

EXPEDITE COURIER LLC - Florida Company Profile

Company Details

Entity Name: EXPEDITE COURIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPEDITE COURIER 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 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L12000133405
FEI/EIN Number 46-1229457

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

Address: 202 NW 135th Way, Plantation, FL, 33325, US
Mail Address: 202 NW 135th Way, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALBA JHOANGEL MBA President 202 NW 135th Way, Plantation, FL, 33325
Villalba Maramatha LMBA Exec 202 NW 135th Way, Plantation, FL, 33325
VILLALBA JHOANGEL Agent 202 NW 135th Way, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106494 XPDT COURIERS EXPIRED 2012-11-02 2017-12-31 - 8830 SW 50 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 202 NW 135th Way, 307, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-09-04 202 NW 135th Way, 307, Plantation, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 202 NW 135th Way, 307, Plantation, FL 33325 -
REINSTATEMENT 2024-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -

Documents

Name Date
REINSTATEMENT 2024-09-04
AMENDED ANNUAL REPORT 2022-03-11
REINSTATEMENT 2022-03-03
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-12-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State