Search icon

ALBERTSON EXPRESS DELIVERY, LLC

Company Details

Entity Name: ALBERTSON EXPRESS DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: L13000063137
FEI/EIN Number 462745435
Address: 3424 Bacom Point Rd, Pahokee, FL, 33476, US
Mail Address: 5187 2nd Road, LAKE WORTH, FL, 33467, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA Mario AOwner Agent 5187 2nd Road, LAKE WORTH, FL, 33467

Authorized Member

Name Role Address
GARCIA MARIO A Authorized Member 5187 2ND ROAD, LAKE WORTH, FL, 33467
MERCADO FELIX M Authorized Member 5187 2nd Road, LAKE WORTH, FL, 33463
GARCIA LINA M Authorized Member 5187 2nd Road, LAKE WORTH, FL, 33463
GARCIA LUCIA D Authorized Member 5187 2nd Road, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151868 MGS PERFORMANCE ACTIVE 2020-11-30 2025-12-31 No data 3424 BACOM POINT RD, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3424 Bacom Point Rd, Pahokee, FL 33476 No data
LC AMENDMENT 2021-03-09 No data No data
CHANGE OF MAILING ADDRESS 2021-03-09 3424 Bacom Point Rd, Pahokee, FL 33476 No data
LC AMENDMENT 2020-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-18 GARCIA, Mario A, Owner No data
REINSTATEMENT 2019-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 5187 2nd Road, LAKE WORTH, FL 33467 No data
REINSTATEMENT 2015-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-22
LC Amendment 2021-03-09
LC Amendment 2020-12-14
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State